- Company Overview for C & G CONSTRUCTIONLTD LIMITED (06422127)
- Filing history for C & G CONSTRUCTIONLTD LIMITED (06422127)
- People for C & G CONSTRUCTIONLTD LIMITED (06422127)
- More for C & G CONSTRUCTIONLTD LIMITED (06422127)
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) |
---|---|---|---|
30 Nov 2023 | PSC01 | Notification of Gabriel Octavian Tudorache as a person with significant control on 1 December 2022 | |
30 Nov 2023 | PSC04 | Change of details for Mr Adin Florin Mihes as a person with significant control on 1 December 2022 | |
30 Nov 2023 | AP01 | Appointment of Mr Gabriel Octavian Tudorache as a director on 1 December 2022 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
15 Feb 2019 | AD01 | Registered office address changed from 38 High Road South Woodford London E18 2QL to 96 Gants Hill Crescent Ilford Essex IG2 6TT on 15 February 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |