Advanced company searchLink opens in new window

CORPORATE BUSINESS CENTRE LIMITED

Company number 03131417

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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