- Company Overview for CB CONSULTANCY & TRAINING LTD (14685529)
- Filing history for CB CONSULTANCY & TRAINING LTD (14685529)
- People for CB CONSULTANCY & TRAINING LTD (14685529)
- More for CB CONSULTANCY & TRAINING LTD (14685529)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2024 | DS01 | Application to strike the company off the register | |
20 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
30 Apr 2024 | PSC07 | Cessation of Christopher Charles Booton as a person with significant control on 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
25 Apr 2024 | TM01 | Termination of appointment of Christopher Charles Booton as a director on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Hollie Booton as a person with significant control on 25 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
20 Oct 2023 | CERTNM |
Company name changed cb training solutions LTD\certificate issued on 20/10/23
|
|
09 Oct 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Hungry Hill Cleobury Mortimer Kidderminster DY14 9BH on 9 October 2023 | |
11 Sep 2023 | CERTNM |
Company name changed cbsg training LIMITED\certificate issued on 11/09/23
|
|
14 Aug 2023 | CERTNM |
Company name changed cb creatives & design LIMITED\certificate issued on 14/08/23
|
|
13 Aug 2023 | AP01 | Appointment of Mrs Hollie Eva Booton as a director on 13 August 2023 | |
09 Aug 2023 | CERTNM |
Company name changed cbeg LIMITED\certificate issued on 09/08/23
|
|
07 Aug 2023 | CERTNM |
Company name changed triumph group e-commerce LIMITED\certificate issued on 07/08/23
|
|
04 Apr 2023 | PSC04 | Change of details for Mr Christopher Charles Booton as a person with significant control on 1 April 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 124 City Road City Road, London, EC1V 2NX 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 April 2023 | |
01 Apr 2023 | CH01 | Director's details changed for Mr Christopher Charles Booton on 1 April 2023 | |
01 Apr 2023 | CH01 | Director's details changed for Mr Christopher Charles Booton on 1 April 2023 | |
01 Apr 2023 | PSC04 | Change of details for Mr Christopher Charles Booton as a person with significant control on 1 April 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 19 Dudley Road Brierley Hill DY5 1HA England to 124 City Road City Road, London, EC1V 2NX 124 City Road London EC1V 2NX on 1 April 2023 | |
23 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-23
|