- Company Overview for CG (BATH ROAD 2) LTD (10665538)
- Filing history for CG (BATH ROAD 2) LTD (10665538)
- People for CG (BATH ROAD 2) LTD (10665538)
- Charges for CG (BATH ROAD 2) LTD (10665538)
- More for CG (BATH ROAD 2) LTD (10665538)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Christopher Charles Arnold Brown on 17 June 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2021 | TM01 | Termination of appointment of Rossano Yousef Mansoori-Dara as a director on 27 May 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Dec 2019 | AA01 | Previous accounting period extended from 29 March 2019 to 30 June 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
08 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
27 Feb 2019 | MR04 | Satisfaction of charge 106655380004 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 106655380003 in part | |
27 Feb 2019 | MR04 | Satisfaction of charge 106655380001 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 106655380003 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 106655380002 in full | |
10 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
15 Jun 2017 | MR01 | Registration of charge 106655380003, created on 25 May 2017 | |
10 Jun 2017 | MR01 | Registration of charge 106655380004, created on 25 May 2017 | |
03 Jun 2017 | MR01 | Registration of charge 106655380002, created on 25 May 2017 | |
15 May 2017 | MR01 | Registration of charge 106655380001, created on 28 April 2017 |