Advanced company searchLink opens in new window

CBD CAPITAL LTD

Company number 11573134

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from Unit 9 Ivebury Court 325 Latimer Road London W10 6RA England to Alexandra House Alexandra Street Nottingham NG5 1AY on 19 April 2022
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
21 Feb 2022 CS01 Confirmation statement made on 22 December 2021 with updates
18 Feb 2022 PSC05 Change of details for Gencanna Leaf Holdings Limited as a person with significant control on 31 August 2021
17 Feb 2022 PSC05 Change of details for Haider House Limited as a person with significant control on 31 August 2021
17 Feb 2022 PSC07 Cessation of Jabar Haider as a person with significant control on 31 August 2021
17 Feb 2022 PSC07 Cessation of Hassan Arfeen Akhtar as a person with significant control on 31 August 2021
17 Sep 2021 AD01 Registered office address changed from Tavistock House 319 Woodham Lane Surrey KT15 3PB England to Unit 9 Ivebury Court 325 Latimer Road London W10 6RA on 17 September 2021
01 Sep 2021 TM01 Termination of appointment of Iram Laila Haider as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Hassan Arfeen Akhtar as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Andrew Barnett as a director on 31 August 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC02 Notification of Haider House Limited as a person with significant control on 11 September 2020
19 Oct 2020 AP01 Appointment of Mrs Iram Laila Haider as a director on 1 October 2020
16 Oct 2020 PSC07 Cessation of Sarmed Rabnawaz Khan as a person with significant control on 1 October 2020
09 Oct 2020 TM01 Termination of appointment of Sarmed Rabnawaz Khan as a director on 1 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC01 Notification of Jabar Haider as a person with significant control on 18 August 2020
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 1,410
23 Jul 2020 MR01 Registration of charge 115731340001, created on 16 July 2020
22 Jul 2020 AA Total exemption full accounts made up to 29 February 2020