CONGESTION BUSTERS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/2016 April 2020 APPLICATION FOR STRIKING-OFF

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTINE RACHEL MCHALE / 01/06/2012

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON KENNINGTON

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTINE RACHEL MCHALE / 20/01/2011

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHRISTINE RACHEL MCHALE / 10/06/2009

View Document

27/03/0927 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED CHEERSTREAM LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information