Advanced company searchLink opens in new window

57 CG FREEHOLD LTD

Company number 13213149

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)
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
  • GBP 6
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
  • GBP 1