CBE DB7 LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

21/05/2421 May 2024 Registered office address changed from 16 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2024-05-21

View Document

26/03/2426 March 2024 Certificate of change of name

View Document

14/03/2414 March 2024 Notification of Cbe Global Limited as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Pericom Limited as a person with significant control on 2024-03-14

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/10/2227 October 2022 Appointment of Mr James Joseph Evans as a director on 2021-07-12

View Document

26/10/2226 October 2022 Termination of appointment of Terrence Ralph Wilkins as a director on 2021-07-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

22/02/2222 February 2022 Cessation of Terrence Ralph Wilkins as a person with significant control on 2021-07-12

View Document

22/02/2222 February 2022 Cessation of Ronald Cragg as a person with significant control on 2021-07-12

View Document

22/02/2222 February 2022 Notification of Pericom Limited as a person with significant control on 2021-07-12

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODCRAFT

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM THE PRIORY COSGROVE MILTON KEYNES BUCKINGHAMSHIRE MK19 7JJ

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL CRAGG

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DIANE HUGHES / 15/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WOODCRAFT / 15/05/2010

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD CRAGG

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED DESIGN BRIEF 7 LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 04/02/99

View Document

12/03/9912 March 1999 £ NC 100/133 04/02/98

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED PERICOM INFOSYSTEMS LTD CERTIFICATE ISSUED ON 15/03/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED EBONYWOOD LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 199 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ADOPT MEM AND ARTS 21/06/94

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

03/05/943 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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