UK CBD SOLUTIONS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-05-01

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Elect to keep the directors' residential address register information on the public register

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-08-08 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Register(s) moved to registered inspection location 3 the Quadrant Coventry CV1 2DY

View Document

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

View Document

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

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

10/08/2010 August 2020 DIRECTOR APPOINTED MR ION VASILE

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU GHEORGHIU

View Document

08/08/208 August 2020 CESSATION OF ALEXANDRU GHEORGHIU AS A PSC

View Document

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION VASILE

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRU GHEORGHIU

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU GHEORGHIU / 17/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 127 GRASMERE STREET LEICESTER LE2 7FU UNITED KINGDOM

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/20

View Document

04/05/204 May 2020 PREVSHO FROM 31/07/2020 TO 01/05/2020

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU GHEORGHIU

View Document

06/04/206 April 2020 CESSATION OF ION VASILE AS A PSC

View Document

06/04/206 April 2020 SECRETARY APPOINTED MR ALEXANDRU GHEORGHIU

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ALEXANDRU GHEORGHIU

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ION VASILE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION VASILE

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ION VASILE

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF KAREL DVORAK AS A PSC

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREL DVORAK

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY KAREL DVORAK

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR KAREL DVORAK

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREL DVORAK

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MR KAREL DVORAK

View Document

23/03/2023 March 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

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

View Document

02/07/182 July 2018 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