Advanced company searchLink opens in new window

CBD PROPERTY SERVICES LIMITED

Company number 02123251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 750
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
  • GBP 750
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
  • GBP 750