- Company Overview for CBT HOLDINGS LIMITED (09961233)
- Filing history for CBT HOLDINGS LIMITED (09961233)
- People for CBT HOLDINGS LIMITED (09961233)
- More for CBT HOLDINGS LIMITED (09961233)
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 |