- Company Overview for LONDON CBP LTD (09318754)
- Filing history for LONDON CBP LTD (09318754)
- People for LONDON CBP LTD (09318754)
- Registers for LONDON CBP LTD (09318754)
- More for LONDON CBP LTD (09318754)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AD01 | Registered office address changed from Afon Building 5 River Mead Worthing Road Horsham RH12 1TL England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 22 December 2021 | |
21 Dec 2021 | PSC01 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 20 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 20 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Pietro Baratto as a person with significant control on 20 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Yazdan Samimiyat as a director on 20 December 2021 | |
27 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
15 Sep 2021 | TM01 | Termination of appointment of Pietro Baratto as a director on 3 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Yazdan Samimiyat as a director on 31 August 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from 3 London Bridge Street the News Building, 3rd Floor London United Kingdom SE1 9SG England to Afon Building 5 River Mead Worthing Road Horsham RH12 1TL on 25 February 2021 | |
08 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
08 Mar 2020 | TM01 | Termination of appointment of Christian Baumann as a director on 8 March 2020 | |
08 Mar 2020 | PSC01 | Notification of Pietro Baratto as a person with significant control on 8 March 2020 | |
08 Mar 2020 | AP01 | Appointment of Mr Pietro Baratto as a director on 8 March 2020 | |
08 Mar 2020 | PSC07 | Cessation of Christian Robert Baumann as a person with significant control on 8 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
18 Mar 2019 | AD04 | Register(s) moved to registered office address 3 London Bridge Street the News Building, 3rd Floor London United Kingdom SE1 9SG | |
18 Mar 2019 | AD01 | Registered office address changed from 3 3 London Bridge Street, News Building, 3rd Floor London SE1 9SG United Kingdom to 3 London Bridge Street the News Building, 3rd Floor London United Kingdom SE1 9SG on 18 March 2019 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from The Shard Floor 24/25, 32 London Bridge Str London SE1 9SG England to 3 3 London Bridge Street, News Building, 3rd Floor London SE1 9SG on 20 August 2018 |