- Company Overview for CBT GLOBAL LIMITED (11180014)
- Filing history for CBT GLOBAL LIMITED (11180014)
- People for CBT GLOBAL LIMITED (11180014)
- Insolvency for CBT GLOBAL LIMITED (11180014)
- More for CBT GLOBAL LIMITED (11180014)
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) |
---|---|---|---|
11 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 June 2024 | |
05 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2023 | |
22 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Lombard Street London EC3V 9LJ on 17 June 2022 | |
17 Jun 2022 | LIQ02 | Statement of affairs | |
28 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2020 | AA | Micro company accounts made up to 31 January 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2019 | TM01 | Termination of appointment of Oscar Ilonzeh Ilonzeh as a director on 9 December 2019 | |
14 Dec 2019 | PSC07 | Cessation of Oscar Ilonzeh Ilonzeh as a person with significant control on 9 October 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Dundee Court 73 Wapping High Street London E1W 2YG England to 68 Lombard Street London EC3V 9LJ on 18 June 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
29 Nov 2018 | PSC01 | Notification of Jean-Pascal Olivier Tetti as a person with significant control on 27 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Jean-Pascal Olivier Tetti as a director on 27 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Genesis Michael Asha-Layon as a director on 26 November 2018 |