Cg International Group Ltd

DataGardener
in liquidation
Micro

Cg International Group Ltd

10237981Private Limited With Share Capital

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

17/06/2016

Company Age

9 years

Directors

2

Employees

4

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Cg International Group Ltd (10237981) is a private limited with share capital incorporated on 17/06/2016 (9 years old) and registered in ilford, IG63TU. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 17/06/2016
IG63TU
4 employees

Financial Overview

Total Assets

£589.0K

Liabilities

£577.4K

Net Assets

£11.6K

Est. Turnover

£881.7K

AI Estimated
Unreported
Cash

£58.1K

Key Metrics

4

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2025
Resolution
Category:Resolution
Date:10-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:30-06-2021
Resolution
Category:Resolution
Date:18-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Incorporation Company
Category:Incorporation
Date:17-06-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date19/12/2024
Latest Accounts31/03/2024

Trading Addresses

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

2

Contact

01233515053
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU