CG REALISATIONS 2023 LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAdministrator's progress report

View Document

13/02/2513 February 2025 Notice of administrator's death

View Document

14/01/2514 January 2025 Administrator's progress report

View Document

07/08/247 August 2024 Notice of extension of period of Administration

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

07/02/247 February 2024 Result of meeting of creditors

View Document

26/01/2426 January 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Change of name notice

View Document

22/01/2422 January 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

17/01/2417 January 2024 Statement of affairs with form AM02SOA

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

03/01/243 January 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03

View Document

28/12/2328 December 2023 Registered office address changed from Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 66 Prescot Street London E1 8NN on 2023-12-28

View Document

27/12/2327 December 2023 Appointment of an administrator

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2021-11-27

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

14/03/1914 March 2019 ALTER ARTICLES 19/12/2018

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091616430003

View Document

14/03/1914 March 2019 ARTICLES OF ASSOCIATION

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091616430001

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091616430002

View Document

07/02/197 February 2019 ALTER ARTICLES 19/12/2018

View Document

22/01/1922 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2019

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES BROOKING

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINS

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MR RICKY ELLIS-SHELDON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY JANETTE PIKE

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 25/10/2017

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMWORTH

View Document

20/06/1620 June 2016 ARTICLES OF ASSOCIATION

View Document

20/06/1620 June 2016 ALTER ARTICLES 04/05/2016

View Document

10/06/1610 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 123.457

View Document

10/06/1610 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 123.457

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR IAN YOUNG MILLER

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091616430002

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR TODD KERSCHBAUM

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 01/08/2015

View Document

05/06/155 June 2015 ADOPT ARTICLES 01/05/2015

View Document

04/06/154 June 2015 05/05/15 STATEMENT OF CAPITAL GBP 123.457

View Document

08/05/158 May 2015 DIRECTOR APPOINTED TODD KERSCHBAUM

View Document

22/04/1522 April 2015 ADOPT ARTICLES 22/02/2015

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091616430001

View Document

10/03/1510 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 111.111

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR SIMON GOTCH

View Document

09/03/159 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR DAVID CHARLES YOUNG

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JAMES PETER SAMWORTH

View Document

18/12/1418 December 2014 SUB-DIVISION 08/12/14

View Document

10/08/1410 August 2014 SECRETARY APPOINTED MRS JANETTE PIKE

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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