(CUSTOM BUILD COMPANY)CBC LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
15/07/2515 July 2025 | |
12/06/2512 June 2025 | |
12/06/2512 June 2025 | |
12/06/2512 June 2025 | |
11/02/2511 February 2025 | Confirmation statement made on 2024-12-14 with updates |
11/02/2511 February 2025 | Appointment of Mr Shahzad Qaiser as a director on 2024-12-04 |
11/02/2511 February 2025 | Notification of Shahzad Qaiser as a person with significant control on 2024-12-03 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
08/08/248 August 2024 | Micro company accounts made up to 2023-08-31 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Registered office address changed from 279 Drakemire Drive Glasgow G45 9SE Scotland to Keppi House Blythswood Street Glasgow G2 4EN on 2023-08-09 |
09/08/239 August 2023 | Micro company accounts made up to 2022-08-31 |
09/08/239 August 2023 | Termination of appointment of Paul George Davies as a director on 2023-04-05 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 279 Drakemire Drive Glasgow G45 9SE on 2023-01-19 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
14/12/2214 December 2022 | Appointment of Mr Paul George Davies as a director on 2022-11-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
22/06/2222 June 2022 | Notice of removal of a director |
04/05/224 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE |
30/03/2130 March 2021 | CESSATION OF GORDON MCKENZIE AS A PSC |
29/03/2129 March 2021 | DIRECTOR APPOINTED MR STUART MCKENZIE |
29/03/2129 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCKENZIE |
13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 279 DRAKEMIRE DRIVE LINNPARK INDUSTRIAL ESTATE GLASGOW G45 9SS SCOTLAND |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1729 August 2017 | 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