Advanced company searchLink opens in new window

CBT HOLDINGS LIMITED

Company number 09961233

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
26 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
02 Mar 2021 CH01 Director's details changed for Mr Nigel Terence Thorpe on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP United Kingdom to Third Floor 104-108 Oxford Street London W1D 1LP on 2 March 2021
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
18 Dec 2018 PSC01 Notification of Nigel Thorpe Thorpe as a person with significant control on 7 April 2016
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Oct 2017 AD01 Registered office address changed from 44 Randolph Avenue London W9 1BE to First Floor 104-108 Oxford Street London W1D 1LP on 4 October 2017
13 Sep 2017 CS01 Confirmation statement made on 19 January 2017 with updates
13 Sep 2017 RT01 Administrative restoration application
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off