Advanced company searchLink opens in new window

CG DORMANT COMPANY LIMITED

Company number 10504732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,720,788
14 Jul 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 MR01 Registration of charge 105047320002, created on 6 March 2020
05 Mar 2020 AP01 Appointment of Mr Phillip Alexander Mclelland as a director on 25 February 2020
27 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
25 Feb 2020 PSC05 Change of details for Calisen Group Holdings Limited as a person with significant control on 13 February 2020
25 Feb 2020 PSC07 Cessation of Calisen Group 2 Limited as a person with significant control on 13 February 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 1,720,688
25 Feb 2020 PSC05 Change of details for Calisen Group Holdings Limited as a person with significant control on 17 January 2020
25 Feb 2020 PSC02 Notification of Calisen Group 2 Limited as a person with significant control on 17 January 2020
18 Feb 2020 PSC05 Change of details for Cch1 Limited as a person with significant control on 13 December 2019
13 Feb 2020 TM01 Termination of appointment of James Thomas Macdonald as a director on 12 February 2020
13 Feb 2020 TM01 Termination of appointment of Oleg Igorevich Shamovsky as a director on 12 February 2020
13 Feb 2020 TM01 Termination of appointment of Tara Courtney Davies as a director on 12 February 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
18 Dec 2018 CH01 Director's details changed for Mr James Thomas Macdonald on 13 December 2018
14 Dec 2018 MR04 Satisfaction of charge 105047320001 in full
10 Oct 2018 PSC05 Change of details for Evergreen Midco Limited as a person with significant control on 6 April 2018
03 Oct 2018 TM01 Termination of appointment of Timothy Robert Gibbs as a director on 1 October 2018
30 May 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 AP01 Appointment of Mr Timothy Robert Gibbs as a director on 1 May 2018
03 May 2018 AP01 Appointment of Mr James Thomas Macdonald as a director on 1 May 2018