CGON LIMITED

Register to unlock more data on OkredoRegister

CGON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08234358

Incorporation date

01/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2012)
dot icon10/08/2023
Final Gazette dissolved following liquidation
dot icon10/05/2023
Notice of final account prior to dissolution
dot icon03/05/2022
Progress report in a winding up by the court
dot icon05/05/2021
Progress report in a winding up by the court
dot icon04/05/2020
Progress report in a winding up by the court
dot icon14/03/2019
Registered office address changed from 1st Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2019-03-14
dot icon13/03/2019
Appointment of a liquidator
dot icon14/02/2019
Order of court to wind up
dot icon01/08/2018
Termination of appointment of Steven John Andrews O'reilly as a director on 2018-07-31
dot icon04/06/2018
Termination of appointment of Brian David Sheard as a director on 2018-06-01
dot icon09/04/2018
Termination of appointment of Simon David Johnson as a director on 2018-04-06
dot icon09/04/2018
Appointment of Ms Joanna Smith as a director on 2018-04-06
dot icon28/02/2018
Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG to 1st Floor 30 Clarendon Road Watford WD17 1JJ on 2018-02-28
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon27/11/2017
Change of details for Mr Simon David Johnson as a person with significant control on 2017-11-23
dot icon27/11/2017
Director's details changed for Mr Simon David Johnson on 2017-11-27
dot icon13/07/2017
Cessation of Brian David Sheard as a person with significant control on 2017-03-09
dot icon13/07/2017
Cessation of Mark David Fox as a person with significant control on 2017-03-09
dot icon13/07/2017
Notification of Simon David Johnson as a person with significant control on 2017-03-09
dot icon30/05/2017
Termination of appointment of Mark David Fox as a director on 2017-03-18
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon12/10/2015
Appointment of Mr Simon David Johnson as a director on 2015-10-08
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon14/08/2015
Memorandum and Articles of Association
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-11-19
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Resolutions
dot icon28/11/2014
Change of share class name or designation
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon08/09/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/05/2014
Appointment of Mr Steven John Andrews O'reilly as a director
dot icon12/05/2014
Sub-division of shares on 2014-04-16
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon17/03/2014
Certificate of change of name
dot icon17/03/2014
Change of name notice
dot icon30/10/2013
Termination of appointment of Janine Bastin as a director
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/07/2013
Appointment of Mrs Janine Marie Bastin as a director
dot icon11/04/2013
Termination of appointment of Gary Bastin as a director
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon15/02/2013
Appointment of Mr Brian David Sheard as a director
dot icon15/02/2013
Appointment of Mr Mark David Fox as a director
dot icon01/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CGON LIMITED

CGON LIMITED is an(a) Dissolved company incorporated on 01/10/2012 with the registered office located at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD. There is currently no 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 CGON LIMITED?

toggle

CGON LIMITED is currently Dissolved. It was registered on 01/10/2012 and dissolved on 10/08/2023.

Where is CGON LIMITED located?

toggle

CGON LIMITED is registered at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What does CGON LIMITED do?

toggle

CGON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CGON LIMITED?

toggle

The latest filing was on 10/08/2023: Final Gazette dissolved following liquidation.