- Company Overview for CBS-UK LTD (12079124)
- Filing history for CBS-UK LTD (12079124)
- People for CBS-UK LTD (12079124)
- More for CBS-UK LTD (12079124)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
18 Oct 2020 | AA | Micro company accounts made up to 16 October 2020 | |
18 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2021 to 16 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | PSC01 | Notification of Stuart Wilson as a person with significant control on 7 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Stuart Wilson as a director on 7 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 7 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 52 Fitzneal Street London W12 0BB on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 August 2020 | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
07 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 July 2020 | |
02 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-02
|