CAG (EPSOM) LIMITED

Register to unlock more data on OkredoRegister

CAG (EPSOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01275528

Incorporation date

01/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1980)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Return of final meeting in a members' voluntary winding up
dot icon19/12/2024
Removal of liquidator by court order
dot icon12/12/2024
Appointment of a voluntary liquidator
dot icon24/10/2024
Micro company accounts made up to 2024-08-16
dot icon18/10/2024
Previous accounting period shortened from 2024-11-30 to 2024-08-16
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Declaration of solvency
dot icon06/09/2024
Registered office address changed from Merrydowns Church Lane Headley Epsom Surrey KT18 6LZ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-09-06
dot icon06/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-11-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-11-30
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/03/2020
Appointment of Mrs Corinne Elizabeth Hines as a director on 2020-03-20
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-11-30
dot icon20/07/2018
Micro company accounts made up to 2017-11-30
dot icon24/05/2018
Satisfaction of charge 2 in full
dot icon02/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-11-30
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/05/2014
Registered office address changed from Merrydowns Church Lane Headley Epsom Surrey KT18 6LZ England on 2014-05-08
dot icon08/05/2014
Appointment of Mrs Corinne Elizabeth Hines as a secretary
dot icon08/05/2014
Register inspection address has been changed
dot icon08/05/2014
Registered office address changed from 39 Lind Road Sutton Surrey SM1 4PP on 2014-05-08
dot icon21/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon18/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/08/2011
Certificate of change of name
dot icon05/08/2011
Change of name notice
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Palmerston Secretaries Limited as a secretary
dot icon06/09/2010
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2010-09-06
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Colin Arthur Gadsby on 2010-03-08
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon22/05/2009
Director's change of particulars / colin gadsby / 31/03/2009
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/05/2008
Return made up to 31/03/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/04/2007
Return made up to 31/03/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon12/08/2005
Return made up to 13/06/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/06/2004
Return made up to 13/06/04; full list of members
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon29/08/2003
Return made up to 13/06/03; full list of members
dot icon29/08/2003
Location of register of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/07/2002
Return made up to 13/06/02; full list of members
dot icon06/11/2001
Secretary's particulars changed
dot icon06/11/2001
Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/07/2001
Return made up to 13/06/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon27/06/2000
Return made up to 13/06/00; full list of members
dot icon21/06/2000
Registered office changed on 21/06/00 from: 39 lind road sutton surrey SM1 4PP
dot icon21/06/2000
Secretary resigned;director resigned
dot icon21/06/2000
New secretary appointed
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon02/07/1999
Return made up to 13/06/99; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon30/06/1998
Return made up to 13/06/98; full list of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon23/07/1997
Particulars of mortgage/charge
dot icon16/06/1997
Return made up to 13/06/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon19/06/1996
Return made up to 13/06/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-11-30
dot icon19/06/1995
Return made up to 13/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon20/06/1994
Return made up to 13/06/94; full list of members
dot icon15/10/1993
Full accounts made up to 1992-11-30
dot icon27/07/1993
Return made up to 13/06/93; full list of members
dot icon09/09/1992
Full accounts made up to 1991-11-30
dot icon28/08/1992
Return made up to 13/06/92; full list of members
dot icon05/11/1991
Return made up to 13/06/91; full list of members
dot icon17/10/1991
Full accounts made up to 1990-11-30
dot icon02/09/1991
Ad 19/11/90--------- £ si 4900@1=4900 £ ic 100/5000
dot icon02/09/1991
Nc inc already adjusted 19/11/90
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon19/03/1991
Return made up to 13/09/90; full list of members
dot icon21/11/1990
Full accounts made up to 1989-11-30
dot icon11/09/1990
Particulars of mortgage/charge
dot icon09/05/1990
Full accounts made up to 1988-11-30
dot icon17/10/1989
Return made up to 13/06/89; full list of members
dot icon05/04/1989
Full accounts made up to 1987-11-30
dot icon28/03/1989
Return made up to 13/03/88; full list of members
dot icon28/03/1989
Director's particulars changed
dot icon13/04/1988
Return made up to 30/10/87; full list of members
dot icon20/11/1987
Director resigned
dot icon26/10/1987
Full accounts made up to 1986-11-30
dot icon11/06/1987
Return made up to 20/11/86; full list of members
dot icon03/03/1987
Full accounts made up to 1985-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1980
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/08/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
16/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/08/2024
dot iconNext account date
16/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
265.98K
-
0.00
-
-
2022
2
171.85K
-
0.00
-
-
2022
2
171.85K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

171.85K £Descended-35.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PALMERSTON SECRETARIES LIMITED
Corporate Secretary
12/06/2000 - 21/01/2011
137
Hines, Corinne Elizabeth
Secretary
01/12/2013 - Present
-
Hines, Corinne Elizabeth
Director
20/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAG (EPSOM) LIMITED

CAG (EPSOM) LIMITED is an(a) Dissolved company incorporated on 01/09/1976 with the registered office located at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAG (EPSOM) LIMITED?

toggle

CAG (EPSOM) LIMITED is currently Dissolved. It was registered on 01/09/1976 and dissolved on 28/08/2025.

Where is CAG (EPSOM) LIMITED located?

toggle

CAG (EPSOM) LIMITED is registered at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CAG (EPSOM) LIMITED do?

toggle

CAG (EPSOM) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAG (EPSOM) LIMITED have?

toggle

CAG (EPSOM) LIMITED had 2 employees in 2022.

What is the latest filing for CAG (EPSOM) LIMITED?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.