Advanced company searchLink opens in new window

CBD BROTHERS CLINICS LTD

Company number 13059581

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 CH01 Director's details changed for Mrs Dawn Dowds on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Zeeus Stone on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mrs Katie Louise Birrell on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Benjamin Birrell on 2 July 2024
25 Jun 2024 CH01 Director's details changed for Beverley Jayne Harrow on 25 June 2024
26 Jan 2024 AP01 Appointment of Beverley Jayne Harrow as a director on 11 September 2023
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
31 Jan 2023 PSC07 Cessation of Tina Bolding as a person with significant control on 28 March 2022
31 Jan 2023 PSC07 Cessation of Benjamin Birrell as a person with significant control on 28 February 2021
31 Jan 2023 PSC02 Notification of Haelan Pharmacauticals Limited as a person with significant control on 28 March 2022
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from Original Alternative, 4 the Traverse Bury St. Edmunds Suffolk IP33 1BJ United Kingdom to Gascoyne House Fornham All Saints Bury St. Edmunds IP28 6JY on 12 August 2022
20 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
23 Jun 2022 TM01 Termination of appointment of Andrew Philip Murray as a director on 23 June 2022
07 Apr 2022 AP01 Appointment of Mr Zeeus Stone as a director on 28 March 2022
05 Apr 2022 AP01 Appointment of Mrs Dawn Dowds as a director on 28 March 2022
05 Apr 2022 AP01 Appointment of Mr Andrew Philip Murray as a director on 28 March 2022
05 Apr 2022 AP01 Appointment of Mrs Katie Birrell as a director on 28 March 2022
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 160
03 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-03
  • GBP 70