Advanced company searchLink opens in new window

CG2 DORMANT COMPANY LIMITED

Company number 12410272

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
04 Apr 2022 TM01 Termination of appointment of David Michael Taylor as a director on 31 March 2022
25 Jan 2022 CERTNM Company name changed calisen group 2 LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
29 Dec 2021 PSC02 Notification of Calisen Group (Holdings) Limited as a person with significant control on 16 December 2021
29 Dec 2021 PSC07 Cessation of Calisen Group (Holdings 2) Limited as a person with significant control on 16 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
10 Aug 2021 AP01 Appointment of David Michael Taylor as a director on 1 August 2021
10 Aug 2021 AP03 Appointment of Jayne Patricia Powell as a secretary on 1 August 2021
10 Aug 2021 TM01 Termination of appointment of George Martin Donoghue as a director on 31 July 2021
10 Aug 2021 TM02 Termination of appointment of Sarah Ann Blackburn as a secretary on 31 July 2021
06 Jul 2021 TM01 Termination of appointment of Henricus Lambertus Pijls as a director on 30 June 2021
17 Jun 2021 SH20 Statement by Directors
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 1
17 Jun 2021 CAP-SS Solvency Statement dated 08/06/21
17 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 29
25 Mar 2021 MR04 Satisfaction of charge 124102720001 in full
12 Mar 2021 CH01 Director's details changed for Ms Sarah Ann Blackburn on 3 March 2021
12 Mar 2021 PSC05 Change of details for Calisen Group Holdings Limited as a person with significant control on 2 March 2021
05 Feb 2021 CH01 Director's details changed for Mr Sean Latus on 25 January 2021
22 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
21 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020