Advanced company searchLink opens in new window

CGM FOOD LTD.

Company number 10063814

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)
03 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
03 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2023 LIQ02 Statement of affairs
20 Mar 2023 AD01 Registered office address changed from 34 Queensway Enfield EN3 4SA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 March 2023
20 Mar 2023 600 Appointment of a voluntary liquidator
20 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 TM01 Termination of appointment of Yusuf Cicek as a director on 30 May 2022
19 Aug 2022 AA Micro company accounts made up to 31 December 2020
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Apr 2021 CS01 Confirmation statement made on 14 August 2020 with no updates
29 Jul 2020 AP01 Appointment of Mr Yusuf Cicek as a director on 1 July 2020
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
05 Jun 2017 AA Micro company accounts made up to 31 December 2016
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
18 Apr 2017 AD01 Registered office address changed from 55 Lodge Lane 55 Lodge Crescent Waltham Cross EN8 8BL England to 34 Queensway Enfield EN3 4SA on 18 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
25 Nov 2016 AD01 Registered office address changed from 323 West Green Road London N15 3PA England to 55 Lodge Lane 55 Lodge Crescent Waltham Cross EN8 8BL on 25 November 2016