CGX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CGX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07035628

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon03/07/2024
Final Gazette dissolved following liquidation
dot icon03/04/2024
Return of final meeting in a members' voluntary winding up
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Declaration of solvency
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-10-05
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Director's details changed for Mr Antony Robert Jenkins on 2021-03-24
dot icon19/04/2021
Change of details for Mr Antony Robert Jenkins as a person with significant control on 2021-03-24
dot icon06/04/2021
Change of details for Mr Mark Keith Jenkins as a person with significant control on 2021-03-24
dot icon06/04/2021
Secretary's details changed for Mark Keith Jenkins on 2021-03-24
dot icon06/04/2021
Director's details changed for Mr Mark Keith Jenkins on 2021-03-24
dot icon22/03/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on 2021-03-22
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon10/06/2020
Cessation of Neil Ford Gow as a person with significant control on 2020-06-10
dot icon10/06/2020
Termination of appointment of Neil Ford Gow as a director on 2020-06-10
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2011
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/10/2009
Appointment of Neil Ford Gow as a director
dot icon27/10/2009
Appointment of Antony Robert Jenkins as a director
dot icon27/10/2009
Appointment of Mr Mark Keith Jenkins as a director
dot icon27/10/2009
Appointment of Mark Keith Jenkins as a secretary
dot icon27/10/2009
Resolutions
dot icon14/10/2009
Resolutions
dot icon14/10/2009
Gbp nc 509000/500000\30/09/09
dot icon08/10/2009
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon08/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon30/09/2009
Incorporation
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 icon-82.87 % *

* during past year

Cash in Bank

£6,492.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
88.68K
-
0.00
37.90K
-
2022
2
93.62K
-
0.00
6.49K
-
2022
2
93.62K
-
0.00
6.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

93.62K £Ascended5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.49K £Descended-82.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CGX HOLDINGS LIMITED

CGX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/09/2009 with the registered office located at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS. There is currently no 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 CGX HOLDINGS LIMITED?

toggle

CGX HOLDINGS LIMITED is currently Dissolved. It was registered on 30/09/2009 and dissolved on 03/07/2024.

Where is CGX HOLDINGS LIMITED located?

toggle

CGX HOLDINGS LIMITED is registered at C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire LE65 1BS.

What does CGX HOLDINGS LIMITED do?

toggle

CGX HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CGX HOLDINGS LIMITED have?

toggle

CGX HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CGX HOLDINGS LIMITED?

toggle

The latest filing was on 03/07/2024: Final Gazette dissolved following liquidation.