CG INTERNATIONAL GROUP LTD

Register to unlock more data on OkredoRegister

CG INTERNATIONAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10237981

Incorporation date

17/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon13/10/2025
Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-10-13
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Statement of affairs
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon05/08/2024
Change of details for Leighton Raphel Stevens as a person with significant control on 2024-08-05
dot icon05/08/2024
Director's details changed for Leighton Raphel Stevens on 2024-08-05
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon06/10/2022
Change of details for Michael Antony Palmer as a person with significant control on 2022-10-01
dot icon06/10/2022
Change of details for Leighton Raphel Stevens as a person with significant control on 2022-10-01
dot icon12/05/2022
Director's details changed for Michael Antony Palmer on 2022-05-11
dot icon12/05/2022
Change of details for Michael Antony Palmer as a person with significant control on 2022-05-11
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon30/06/2021
Purchase of own shares.
dot icon18/05/2021
Resolutions
dot icon05/05/2021
Notification of Michael Antony Palmer as a person with significant control on 2021-04-29
dot icon05/05/2021
Notification of Leighton Stevens as a person with significant control on 2021-04-29
dot icon05/05/2021
Cessation of Ronald Albert Burford as a person with significant control on 2021-04-29
dot icon05/05/2021
Cessation of Diana Pauline Burford as a person with significant control on 2021-04-29
dot icon05/05/2021
Termination of appointment of Marco Piero Francesco Nardini as a director on 2021-04-29
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon17/02/2020
Director's details changed for Mr Marco Piero Francesco Nardini on 2020-02-17
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon05/02/2019
Change of details for Ronald Albert Burford as a person with significant control on 2017-02-15
dot icon19/11/2018
Termination of appointment of James Mitchell as a director on 2018-11-09
dot icon06/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon25/07/2017
Registration of charge 102379810002, created on 2017-07-11
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/09/2016
Appointment of James Mitchell as a director on 2016-08-31
dot icon16/09/2016
Appointment of Mr Marco Piero Francesco Nardini as a director on 2016-08-31
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon07/09/2016
Registration of charge 102379810001, created on 2016-08-31
dot icon17/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
151.21K
-
0.00
406.09K
-
2022
6
59.77K
-
0.00
111.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Stevens, Leighton Raphel
Director
17/06/2016 - Present
8
Palmer, Michael Antony
Director
17/06/2016 - Present
7
Nardini, Marco Piero Francesco
Director
31/08/2016 - 29/04/2021
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CG INTERNATIONAL GROUP LTD

CG INTERNATIONAL GROUP LTD is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CG INTERNATIONAL GROUP LTD?

toggle

CG INTERNATIONAL GROUP LTD is currently Liquidation. It was registered on 17/06/2016 .

Where is CG INTERNATIONAL GROUP LTD located?

toggle

CG INTERNATIONAL GROUP LTD is registered at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CG INTERNATIONAL GROUP LTD do?

toggle

CG INTERNATIONAL GROUP LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CG INTERNATIONAL GROUP LTD?

toggle

The latest filing was on 13/10/2025: Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-10-13.