CGH2 DORMANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CGH2 DORMANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10504539

Incorporation date

30/11/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon02/02/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon15/02/2023
Appointment of Carolyn Blanchard as a secretary on 2023-02-16
dot icon15/02/2023
Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16
dot icon19/01/2023
Appointment of Mr Brandon James Rennet as a director on 2023-01-19
dot icon23/11/2022
Appointment of Matthew James Bateman as a director on 2022-11-16
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of David Michael Taylor as a director on 2022-03-31
dot icon25/01/2022
Certificate of change of name
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon01/11/2021
Statement by Directors
dot icon01/11/2021
Statement of capital on 2021-11-01
dot icon01/11/2021
Solvency Statement dated 19/10/21
dot icon01/11/2021
Resolutions
dot icon10/08/2021
Appointment of Jayne Patricia Powell as a secretary on 2021-08-01
dot icon10/08/2021
Appointment of David Michael Taylor as a director on 2021-08-01
dot icon10/08/2021
Termination of appointment of George Martin Donoghue as a director on 2021-07-31
dot icon10/08/2021
Termination of appointment of Sarah Ann Blackburn as a secretary on 2021-07-31
dot icon06/07/2021
Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon31/03/2021
Change of details for Calisen Plc as a person with significant control on 2021-03-29
dot icon25/03/2021
Satisfaction of charge 105045390002 in full
dot icon12/03/2021
Director's details changed for Ms Sarah Ann Blackburn on 2021-03-03
dot icon02/03/2021
Resolutions
dot icon05/02/2021
Director's details changed for Mr Sean Latus on 2021-01-25
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon14/01/2021
Notification of Calisen Plc as a person with significant control on 2020-02-19
dot icon14/01/2021
Cessation of George Rosenberg Roberts as a person with significant control on 2020-02-19
dot icon14/01/2021
Cessation of Henry Kravis as a person with significant control on 2020-02-19
dot icon14/09/2020
Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon26/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/05/2020
Statement of capital on 2020-05-18
dot icon18/05/2020
Solvency Statement dated 06/02/20
dot icon18/05/2020
Resolutions
dot icon09/03/2020
Registration of charge 105045390002, created on 2020-03-06
dot icon05/03/2020
Appointment of Ms Sarah Ann Blackburn as a secretary on 2020-02-25
dot icon05/03/2020
Appointment of Mr Phillip Alexander Mclelland as a director on 2020-02-25
dot icon05/03/2020
Appointment of Ms Sarah Ann Blackburn as a director on 2020-02-25
dot icon05/03/2020
Appointment of Mr George Martin Donoghue as a director on 2020-02-25
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon13/02/2020
Appointment of Mr Sean Latus as a director on 2020-02-11
dot icon13/02/2020
Termination of appointment of Oleg Igorevich Shamovsky as a director on 2020-02-12
dot icon13/02/2020
Termination of appointment of Tara Courtney Davies as a director on 2020-02-12
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon13/12/2019
Resolutions
dot icon17/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/12/2018
Satisfaction of charge 105045390001 in full
dot icon22/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/04/2018
Certificate of change of name
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon04/10/2017
Appointment of Mr Henricus Lambertus Pijls as a director on 2017-09-27
dot icon18/09/2017
Registered office address changed from 11th Floor 200 Aldersgate Street London City of London EC1A 4HD to 5th Floor 1 Marsden Street Manchester M2 1HW on 2017-09-18
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon16/02/2017
Resolutions
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon01/02/2017
Registration of charge 105045390001, created on 2017-01-26
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon30/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennet, Brandon James
Director
19/01/2023 - Present
90
Donoghue, George Martin
Director
25/02/2020 - 31/07/2021
40
Blanchard, Carolyn
Secretary
15/02/2023 - Present
-
Davies, Tara Courtney
Director
30/11/2016 - 12/02/2020
42
Johal, Sandeep Kaur
Director
23/01/2024 - Present
53

Persons with Significant Control

3
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 CGH2 DORMANT COMPANY LIMITED

CGH2 DORMANT COMPANY LIMITED is an(a) Dissolved company incorporated on 30/11/2016 with the registered office located at 5th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 5 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 CGH2 DORMANT COMPANY LIMITED?

toggle

CGH2 DORMANT COMPANY LIMITED is currently Dissolved. It was registered on 30/11/2016 and dissolved on 31/12/2024.

Where is CGH2 DORMANT COMPANY LIMITED located?

toggle

CGH2 DORMANT COMPANY LIMITED is registered at 5th Floor 1 Marsden Street, Manchester M2 1HW.

What does CGH2 DORMANT COMPANY LIMITED do?

toggle

CGH2 DORMANT COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CGH2 DORMANT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.