Advanced company searchLink opens in new window

LONDON CBP LTD

Company number 09318754

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)
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