C & G OF LONDON LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Jack Michael Dooley as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Jack Michael Dooley as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Jack Michael Dooley as a director on 2024-07-31

View Document

30/07/2430 July 2024 Termination of appointment of Emile Qadri as a director on 2024-07-26

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

07/07/247 July 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

05/12/235 December 2023 Registered office address changed from 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB England to Unit a , 58-62 White Lion Street London N1 9PP on 2023-12-05

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Previous accounting period shortened from 2021-10-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR MAJID MOHAMMADI

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072817830001

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR EMILE QADRI

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/12/176 December 2017 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 209 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS FIONA CAROLINE MOHAMMADI

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR FARHAD SHAKERFAR

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID MOHAMMADI / 19/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRY CUTLER / 19/04/2015

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BKB, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/06/1129 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR GRAHAM HARRY CUTLER

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED FARHAD SHAKERFAR

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 COMPANY NAME CHANGED CUTLER & GROSS LONDON LIMITED CERTIFICATE ISSUED ON 05/08/10

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company