Advanced company searchLink opens in new window

CB ASSIST LTD

Company number 13462506

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 TM01 Termination of appointment of Ricky Tobias as a director on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Michael Thomas Feeney as a director on 16 March 2023
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2022 CERTNM Company name changed cb vantage LTD\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-02
02 Oct 2022 PSC08 Notification of a person with significant control statement
02 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 2 October 2022
02 Oct 2022 CS01 Confirmation statement made on 16 June 2022 with updates
02 Oct 2022 AP01 Appointment of Mr Sam Shepherd as a director on 2 October 2022
02 Oct 2022 AP01 Appointment of Mr Nico Shah as a director on 2 October 2022
02 Oct 2022 AP01 Appointment of Mr Michael Thomas Feeney as a director on 2 October 2022
02 Oct 2022 AP01 Appointment of Mr Ricky Tobias as a director on 2 October 2022
02 Oct 2022 TM01 Termination of appointment of Rebeca Tripe as a director on 2 October 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 1