Advanced company searchLink opens in new window

CB HOUSE PROMOTIONS LTD

Company number 08253907

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
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
  • GBP 100
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
  • GBP 100
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