Advanced company searchLink opens in new window

CBAC TRADING LTD

Company number 07653175

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)
14 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2021 WU15 Notice of final account prior to dissolution
24 Sep 2020 WU07 Progress report in a winding up by the court
20 Sep 2019 WU07 Progress report in a winding up by the court
02 Mar 2019 WU07 Progress report in a winding up by the court
20 Oct 2017 WU07 Progress report in a winding up by the court
02 Nov 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 13/08/2016
04 Nov 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2015
09 Apr 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/08/2014
30 Mar 2015 CH01 Director's details changed for Mr Stephen Fox on 5 November 2012
08 Oct 2014 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB to D M Patel Fcca Fipa Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 8 October 2014
18 Oct 2013 AD01 Registered office address changed from , Langley House Park Road, London, N2 8EY, United Kingdom on 18 October 2013
17 Oct 2013 4.31 Appointment of a liquidator
21 Dec 2012 COCOMP Order of court to wind up
14 Nov 2012 COCOMP Order of court to wind up
03 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
14 Jun 2012 TM01 Termination of appointment of Tony Kirton as a director
29 Dec 2011 AP01 Appointment of Tony Kirton as a director
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
10 Nov 2011 AP01 Appointment of Stephen Fox as a director
10 Nov 2011 TM01 Termination of appointment of Adrian Budu as a director
10 Nov 2011 AD01 Registered office address changed from , 159 Townsend Road, the Hyde, London, London, NW9 8TP, England on 10 November 2011
01 Jun 2011 NEWINC Incorporation