- Company Overview for CGMOTORS LTD (11787079)
- Filing history for CGMOTORS LTD (11787079)
- People for CGMOTORS LTD (11787079)
- More for CGMOTORS LTD (11787079)
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) |
---|---|---|---|
14 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Mr Christopher George Mudd on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mr Christopher George Mudd as a person with significant control on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 3 Fernlea Road Harwich CO12 3BW United Kingdom to 14 Dove Crescent Harwich CO12 4QX on 13 August 2024 | |
13 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 January 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
24 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-24
|