CONTROLLED BUSINESS GROWTH LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/11/2425 November 2024 | Annual accounts for year ending 25 Nov 2024 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
25/09/2425 September 2024 | Micro company accounts made up to 2023-11-30 |
18/07/2418 July 2024 | |
18/07/2418 July 2024 | |
18/07/2418 July 2024 | Registered office address changed to PO Box 24238, Sc613751 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-07-18 |
18/04/2418 April 2024 | Notification of Allan Michael Presland as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Withdrawal of a person with significant control statement on 2024-04-18 |
18/04/2418 April 2024 | Notification of Martin Edward Rimmer as a person with significant control on 2024-04-18 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
14/03/2414 March 2024 | Appointment of Mr Martin Edward Rimmer as a director on 2024-03-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/08/2317 August 2023 | Micro company accounts made up to 2022-11-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
12/04/2312 April 2023 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-04-12 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
28/11/2228 November 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Summit House 4-5 Mitchell Street Edinburgh Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2022-11-28 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 51 VICTORIA ROAD PAISLEY PA2 9PT SCOTLAND |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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