C BOB LOGISTICS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

30/05/2430 May 2024 Registered office address changed to PO Box 4385, 12684557 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2023-02-13

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Micro company accounts made up to 2021-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-06-18 with no updates

View Document

12/12/2212 December 2022 Administrative restoration application

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/06/2117 June 2021 Notification of Dabhi Naynaben as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Ms Dabhi Naynaben as a director on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD United Kingdom to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Paul Rowlands as a director on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Paul Rowlands as a person with significant control on 2021-06-17

View Document

19/06/2019 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company