- Company Overview for CBL MASTER LIMITED (10432328)
- Filing history for CBL MASTER LIMITED (10432328)
- People for CBL MASTER LIMITED (10432328)
- More for CBL MASTER LIMITED (10432328)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AD01 | Registered office address changed from 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL to Suite 008 Queen Street Huddersfield HD1 2SQ on 14 August 2019 | |
23 May 2019 | PSC07 | Cessation of Teyeb Aleem as a person with significant control on 23 May 2019 | |
23 May 2019 | PSC01 | Notification of Mark Lemmon as a person with significant control on 23 May 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL on 3 December 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Teyeb Aleem as a director on 9 July 2018 | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
09 Jul 2018 | AP01 | Appointment of Mr Mark Lemmon as a director on 9 July 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Teyeb Aleem as a person with significant control on 2 May 2018 | |
25 Jun 2018 | PSC07 | Cessation of Unzar Aleem as a person with significant control on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Unzar Aleem as a director on 2 May 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 1 Honoria Street Huddersfield West Yorkshire HD1 6EL United Kingdom to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 26 April 2018 | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2018 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|