Advanced company searchLink opens in new window

CEG INVESTMENT GROUP LTD

Company number 12692821

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 PSC04 Change of details for Mr Gerald Kofi Appau-Bonsu as a person with significant control on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Gerald Kofi Appau-Bonsu on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 Linden Avenue Thornton Heath Surrey CR7 7DW on 4 August 2022
12 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with updates
11 Oct 2021 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 11 October 2021
03 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Feb 2021 PSC01 Notification of Gerald Kofi Appau-Bonsu as a person with significant control on 4 February 2021
10 Feb 2021 PSC01 Notification of Eric Mordi as a person with significant control on 4 February 2021
10 Feb 2021 PSC04 Change of details for Mr Christopher Mordi as a person with significant control on 4 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
06 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 153
10 Dec 2020 AP04 Appointment of Rf Secretaries Limited as a secretary on 9 December 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC04 Change of details for Mr Christopher Mordi as a person with significant control on 27 October 2020
06 Nov 2020 PSC07 Cessation of Eric Mordi as a person with significant control on 27 October 2020
06 Nov 2020 PSC07 Cessation of Gerald Kofi Appau-Bonsu as a person with significant control on 27 October 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 100
23 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-23
  • GBP 3