- Company Overview for CBD PROPERTY SERVICES LIMITED (02123251)
- Filing history for CBD PROPERTY SERVICES LIMITED (02123251)
- People for CBD PROPERTY SERVICES LIMITED (02123251)
- Charges for CBD PROPERTY SERVICES LIMITED (02123251)
- More for CBD PROPERTY SERVICES LIMITED (02123251)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2016 | CH03 | Secretary's details changed for Helen Grainger on 25 September 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Helen Aldridge on 25 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Helen Grainger on 25 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Geoffrey Francis Aldridge on 25 September 2016 | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Jul 2016 | CH01 | Director's details changed for Helen Grainger on 26 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 30 Denver Road London N16 5JH to 475 Salisbury House London Wall London EC2M 5QQ on 4 July 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
01 May 2015 | MR04 | Satisfaction of charge 4 in full | |
01 May 2015 | MR04 | Satisfaction of charge 5 in full | |
01 May 2015 | MR04 | Satisfaction of charge 6 in full | |
01 May 2015 | MR04 | Satisfaction of charge 1 in full | |
01 May 2015 | MR04 | Satisfaction of charge 3 in full | |
01 May 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Mar 2015 | AP01 | Appointment of Helen Grainger as a director on 1 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 6 the Courthouse 38 Kingsland Road London E2 8DD to 30 Denver Road London N16 5JH on 4 March 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Feb 2015 | AP01 | Appointment of Mr Jeffrey Alan Cloke as a director on 1 February 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|