CG PROCESSING LTD

Company Documents

DateDescription
11/06/2411 June 2024 Registered office address changed from 2 Priestley Close Ravensdale Road London N16 6SJ England to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2024-06-11

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Statement of affairs

View Document

11/06/2411 June 2024 Resolutions

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/11/1919 November 2019 CURRSHO FROM 31/03/2019 TO 31/07/2018

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 8 PRIESTLEY CLOSE RAVENSDALE ROAD LONDON N16 6SJ UNITED KINGDOM

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SCHNECK / 09/03/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ISRAEL SCHNECK

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCHNECK

View Document

09/03/189 March 2018 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