- Company Overview for CB HOUSE PROMOTIONS LTD (08253907)
- Filing history for CB HOUSE PROMOTIONS LTD (08253907)
- People for CB HOUSE PROMOTIONS LTD (08253907)
- More for CB HOUSE PROMOTIONS LTD (08253907)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2016 | CH01 | Director's details changed for Mrs Nicola Kathleen Brownson-Smith on 4 February 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU England to 441 Gateford Road Worksop S81 7BN on 21 April 2016 | |
08 Dec 2015 | CERTNM |
Company name changed chocolate banana LIMITED\certificate issued on 08/12/15
|
|
07 Dec 2015 | TM01 | Termination of appointment of Alfie Harland as a director on 12 October 2015 | |
07 Dec 2015 | AP01 | Appointment of Mrs Nicola Kathleen Brownson-Smith as a director on 12 October 2015 | |
19 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 6 Ebor Court Randall Park Way Retford Nottinghamshire DN22 7WF to The Cedars Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 11 August 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Feb 2014 | AP01 | Appointment of Mr Alfie Harland as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Nicola Brownson-Smith as a director | |
18 Jul 2013 | AD01 | Registered office address changed from Rossington House West Carr Road Retford Nottinghamshire DN22 7SW United Kingdom on 18 July 2013 | |
23 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
23 Oct 2012 | TM01 | Termination of appointment of Barry Warmisham as a director | |
23 Oct 2012 | AP01 | Appointment of Nicola Kathleen Brownson-Smith as a director | |
23 Oct 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 October 2012 | |
15 Oct 2012 | NEWINC | Incorporation |