- Company Overview for 57 CG FREEHOLD LTD (13213149)
- Filing history for 57 CG FREEHOLD LTD (13213149)
- People for 57 CG FREEHOLD LTD (13213149)
- More for 57 CG FREEHOLD LTD (13213149)
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) |
---|---|---|---|
29 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2025 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 28 January 2025 | |
28 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jan 2025 | AA | Micro company accounts made up to 28 February 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from 126-134 Baker Street London W1U 6SH United Kingdom to 91 Wimpole Street London W1G 0EF on 1 August 2022 | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | AP01 | Appointment of Mr John Louis Francis Capaldi as a director on 19 February 2021 | |
03 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
03 Mar 2021 | PSC07 | Cessation of Andre Cohen as a person with significant control on 19 February 2021 | |
19 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-19
|