CGL REALISATIONS 2025 LIMITED

Register to unlock more data on OkredoRegister

CGL REALISATIONS 2025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09266684

Incorporation date

16/10/2014

Size

Group

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon21/04/2026
Final Gazette dissolved following liquidation
dot icon21/01/2026
Notice of move from Administration to Dissolution
dot icon06/08/2025
Administrator's progress report
dot icon27/06/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/04/2025
Satisfaction of charge 092666840006 in full
dot icon04/04/2025
Satisfaction of charge 092666840007 in full
dot icon04/04/2025
Satisfaction of charge 092666840003 in full
dot icon04/04/2025
Satisfaction of charge 092666840005 in full
dot icon27/02/2025
Notice of deemed approval of proposals
dot icon10/02/2025
Statement of administrator's proposal
dot icon27/01/2025
Certificate of change of name
dot icon27/01/2025
Change of name notice
dot icon14/01/2025
Appointment of an administrator
dot icon14/01/2025
Registered office address changed from 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-01-14
dot icon02/10/2024
Appointment of Mr Ross Stuart Gorton as a director on 2023-05-02
dot icon02/10/2024
Termination of appointment of Timothy George Eyles as a director on 2024-06-30
dot icon02/10/2024
Termination of appointment of Ross Stuart Gorton as a director on 2024-08-30
dot icon19/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Registration of charge 092666840009, created on 2024-05-28
dot icon30/05/2024
Registration of charge 092666840008, created on 2024-05-28
dot icon28/05/2024
Registration of charge 092666840007, created on 2024-05-28
dot icon26/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Registration of charge 092666840006, created on 2023-05-12
dot icon26/04/2023
Termination of appointment of David Maurice Weitzmann as a director on 2023-02-28
dot icon21/12/2022
Appointment of Mr James Stevenson as a director on 2022-12-21
dot icon16/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Joanna Matkin as a director on 2022-06-30
dot icon18/05/2022
Registered office address changed from 400 Capability Green Suite B, Floor 2 400 Capability Green Luton, LU1 3LU Bedfordshire LU1 3LU England to 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU on 2022-05-18
dot icon18/05/2022
Registered office address changed from 3rd Floor, Jansel House Hitchin Road Luton LU2 7XH to 400 Capability Green Suite B, Floor 2 400 Capability Green Luton, LU1 3LU Bedfordshire LU1 3LU on 2022-05-18
dot icon12/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Appointment of Miss Joanna Matkin as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr David Maurice Weitzmann as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Neil Keith Hughes as a director on 2021-06-30
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Registration of charge 092666840005, created on 2020-09-02
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon03/07/2020
Appointment of Mr Layton Gwyn Tamberlin as a director on 2020-06-24
dot icon23/06/2020
Appointment of Timothy George Eyles as a director on 2020-04-06
dot icon21/05/2020
Termination of appointment of Layton Gwyn Tamberlin as a director on 2020-05-13
dot icon13/05/2020
Termination of appointment of John Zafar as a director on 2020-05-13
dot icon20/03/2020
Appointment of Richard Barry Sanders as a director on 2020-03-06
dot icon20/03/2020
Appointment of Mr Layton Gwyn Tamberlin as a director on 2020-03-06
dot icon20/03/2020
Termination of appointment of Rakesh Thakrar as a director on 2020-03-06
dot icon20/03/2020
Termination of appointment of Milan Thakrar as a director on 2020-03-06
dot icon20/03/2020
Notification of Lucess Bidco Limited as a person with significant control on 2020-03-06
dot icon20/03/2020
Cessation of Rakesh Thakrar as a person with significant control on 2020-03-06
dot icon20/03/2020
Cessation of Milan Thakrar as a person with significant control on 2020-03-06
dot icon20/03/2020
Appointment of John Zafar as a director on 2020-03-06
dot icon20/03/2020
Appointment of Mr Neil Keith Hughes as a director on 2020-03-06
dot icon20/03/2020
Termination of appointment of Rakesh Thakrar as a secretary on 2020-03-07
dot icon20/03/2020
Termination of appointment of Milan Thakrar as a secretary on 2020-03-07
dot icon18/03/2020
Registration of charge 092666840004, created on 2020-03-06
dot icon13/03/2020
Resolutions
dot icon12/03/2020
Registration of charge 092666840003, created on 2020-03-06
dot icon11/03/2020
Registration of charge 092666840002, created on 2020-03-06
dot icon10/03/2020
Registration of charge 092666840001, created on 2020-03-06
dot icon03/03/2020
Appointment of Mr Milan Thakrar as a secretary on 2020-03-03
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/12/2017
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon19/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon10/12/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon21/10/2015
Memorandum and Articles of Association
dot icon21/10/2015
Resolutions
dot icon21/10/2015
Particulars of variation of rights attached to shares
dot icon21/10/2015
Change of share class name or designation
dot icon21/10/2015
Sub-division of shares on 2015-09-28
dot icon28/01/2015
Resolutions
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon28/01/2015
Appointment of Rakesh Thakrar as a secretary on 2015-01-14
dot icon16/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matkin, Joanna
Director
30/06/2021 - 30/06/2022
10
Gorton, Ross Stuart
Director
02/05/2023 - 30/08/2024
13
Eyles, Timothy George
Director
06/04/2020 - 30/06/2024
26
Thakrar, Rakesh
Director
16/10/2014 - 06/03/2020
23
Zafar, John
Director
06/03/2020 - 13/05/2020
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGL REALISATIONS 2025 LIMITED

CGL REALISATIONS 2025 LIMITED is an(a) Dissolved company incorporated on 16/10/2014 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 CGL REALISATIONS 2025 LIMITED?

toggle

CGL REALISATIONS 2025 LIMITED is currently Dissolved. It was registered on 16/10/2014 and dissolved on 21/04/2026.

Where is CGL REALISATIONS 2025 LIMITED located?

toggle

CGL REALISATIONS 2025 LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does CGL REALISATIONS 2025 LIMITED do?

toggle

CGL REALISATIONS 2025 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CGL REALISATIONS 2025 LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved following liquidation.