Cgtr 2020 Realisations Limited

DataGardener
dissolved
Unknown

Cgtr 2020 Realisations Limited

10126446Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

15/04/2016

Company Age

10 years

Directors

6

Employees

SIC Code

22230

Risk

not scored

Company Overview

Registration, classification & business activity

Cgtr 2020 Realisations Limited (10126446) is a private limited with share capital incorporated on 15/04/2016 (10 years old) and registered in brighton, BN12NW. The company operates under SIC code 22230 - manufacture of builders ware of plastic.

Private Limited With Share Capital
SIC: 22230
Unknown
Incorporated 15/04/2016
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

11

Registered

10

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:16-06-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-01-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2020
Resolution
Category:Resolution
Date:12-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-08-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-08-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:17-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Resolution
Category:Resolution
Date:28-09-2018
Move Registers To Sail Company With New Address
Category:Address
Date:28-09-2018
Change Sail Address Company With New Address
Category:Address
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Resolution
Category:Resolution
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Resolution
Category:Resolution
Date:20-07-2016
Mortgage Create With Deed
Category:Mortgage
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2016
Incorporation Company
Category:Incorporation
Date:15-04-2016

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

91 Western Road, Brighton, BN12NWRegistered

Contact

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW