- Company Overview for CORPORATE BUSINESS CENTRE LIMITED (03131417)
- Filing history for CORPORATE BUSINESS CENTRE LIMITED (03131417)
- People for CORPORATE BUSINESS CENTRE LIMITED (03131417)
- Charges for CORPORATE BUSINESS CENTRE LIMITED (03131417)
- More for CORPORATE BUSINESS CENTRE LIMITED (03131417)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | TM01 | Termination of appointment of David Marx as a director on 14 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
23 Jun 2016 | AP01 | Appointment of Oliver Eugene Coughlan as a director on 31 March 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Marc Russell Labelda as a director on 31 March 2016 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
12 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Simon Evans as a director on 28 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
30 Jun 2014 | TM01 | Termination of appointment of Timothy Fosberry as a director | |
02 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Marc Russell Labelda as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Simon Evans as a director | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
02 Apr 2014 | SH08 | Change of share class name or designation | |
02 Apr 2014 | CC04 | Statement of company's objects | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1RL on 19 March 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |