UK CBD SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Micro company accounts made up to 2022-05-01 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
14/02/2314 February 2023 | Registered office address changed from PO Box 4385 11442659: Companies House Default Address Cardiff CF14 8LH to 342 Green Lane London IG3 9JR on 2023-02-14 |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Elect to keep the directors' residential address register information on the public register |
27/01/2327 January 2023 | Confirmation statement made on 2022-08-08 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Register(s) moved to registered inspection location 3 the Quadrant Coventry CV1 2DY |
04/10/224 October 2022 | Register inspection address has been changed from 3 the Quadrant Coventry CV1 2DY England to 3 the Quadrant Coventry CV1 2DY |
04/10/224 October 2022 | Register inspection address has been changed from 127 Grasmere Street Leicester LE2 7FU England to 3 the Quadrant Coventry CV1 2DY |
01/05/221 May 2022 | Annual accounts for year ending 01 May 2022 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/05/211 May 2021 | Annual accounts for year ending 01 May 2021 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR ION VASILE |
08/08/208 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU GHEORGHIU |
08/08/208 August 2020 | CESSATION OF ALEXANDRU GHEORGHIU AS A PSC |
08/08/208 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION VASILE |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
08/08/208 August 2020 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRU GHEORGHIU |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020 |
16/07/2016 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 127 GRASMERE STREET LEICESTER LE2 7FU UNITED KINGDOM |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 01/05/20 |
04/05/204 May 2020 | PREVSHO FROM 31/07/2020 TO 01/05/2020 |
01/05/201 May 2020 | Annual accounts for year ending 01 May 2020 |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU GHEORGHIU |
06/04/206 April 2020 | CESSATION OF ION VASILE AS A PSC |
06/04/206 April 2020 | SECRETARY APPOINTED MR ALEXANDRU GHEORGHIU |
06/04/206 April 2020 | DIRECTOR APPOINTED MR ALEXANDRU GHEORGHIU |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ION VASILE |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION VASILE |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR ION VASILE |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
25/03/2025 March 2020 | CESSATION OF KAREL DVORAK AS A PSC |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KAREL DVORAK |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, SECRETARY KAREL DVORAK |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR KAREL DVORAK |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREL DVORAK |
24/03/2024 March 2020 | SECRETARY APPOINTED MR KAREL DVORAK |
23/03/2023 March 2020 | CESSATION OF BRYAN THORNTON AS A PSC |
23/03/2023 March 2020 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR BRYAN THORNTON |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
12/08/1912 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
07/08/197 August 2019 | CESSATION OF PETER VALAITIS AS A PSC |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
02/07/182 July 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