- Company Overview for CBAC TRADING LTD (07653175)
- Filing history for CBAC TRADING LTD (07653175)
- People for CBAC TRADING LTD (07653175)
- Insolvency for CBAC TRADING LTD (07653175)
- More for CBAC TRADING LTD (07653175)
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
|
|
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 |