CG RESTAURANTS HOLDINGS LIMITED

C/O Begbies Traynor 31st Floor C/O Begbies Traynor 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.06440820
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

CG RESTAURANTS HOLDINGS LIMITED is an liquidation private limited company with number 06440820. It was incorporated 16 years, 6 months, 16 days ago, on 29 November 2007. The company address is C/O Begbies Traynor 31st Floor C/O Begbies Traynor 31st Floor, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

New address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR

Change date: 2024-01-02

Old address: 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Mr Scott Dean Paul Matthews

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Old address: Suite 1 36-37 Maiden Lane London WC2E 7LJ

New address: 30 Maiden Lane Covent Garden London WC2E 7JS

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Robert Coffer

Change date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Robert Coffer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Michele Coffer

Notification date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-20

Officer name: Miss Jacqueline Wright

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Michele Coffer

Appointment date: 2016-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jan 2016

Category: Address

Type: AD03

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2016

Category: Address

Type: AD02

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Coffer

Change date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Mr David Robert Coffer

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS

New address: Suite 1 36-37 Maiden Lane London WC2E 7LJ

Change date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jacqueline Wright

Change date: 2013-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-29

Officer name: Miss Jacqueline Wright

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr David Robert Coffer

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-10

Officer name: Miss Jacqueline Wright

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raoul Federman

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london brasseries holdings LIMITED\certificate issued on 11/06/08

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 29/11/07-29/11/07\gbp si [email protected]=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david robert coffer

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniel alex coffer

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan dell

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william bonnell

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr raoul grant federman

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr william andrew bonnell

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTINGCOMPARE LIMITED

20 THORNTON WAY,LONDON,NW11 6SD

Number:11425539
Status:ACTIVE
Category:Private Limited Company

ARDA ASEL LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11916694
Status:ACTIVE
Category:Private Limited Company

ASPIRE SUPPLY CHAIN SOLUTIONS LIMITED

20 FOWLERS CROFT,OTLEY,LS21 1JB

Number:09562155
Status:ACTIVE
Category:Private Limited Company

RELISH EVENTS LIMITED

48 WARWICK STREET,LONDON,W1B 5AW

Number:04440201
Status:ACTIVE
Category:Private Limited Company

SUPREMO LIMITED

UNIT 9,TELFORD,TF1 7YR

Number:06295085
Status:ACTIVE
Category:Private Limited Company

TENGAANII HOLDINGS (UK) LIMITED

TENGAANII PLUMMERS DRIVE,WELLS-NEXT-THE-SEA,NR23 1ET

Number:11723960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source