CBD GLOBE DISTRIBUTORS LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / PATRICK JOHN SURTEES FOLKES / 24/07/2017

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / FERRELYN FOLKES / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SURTEES FOLKES / 24/07/2017

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / FERRELYN FOLKES / 24/07/2017

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 166

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY TAYLOR

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/02/176 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/01/1628 January 2016 CURRSHO FROM 30/04/2015 TO 31/05/2014

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SURTEES FOLKES / 24/08/2015

View Document

10/09/1510 September 2015 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY MIHAELA CAZACU

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY FERRELYN FOLKES

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED LIONSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

15/07/1515 July 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MIHAELA CAZACU / 01/01/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FERRELYN FOLKES / 26/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SURTEES FOLKES / 26/06/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN SURTEES FOLKES / 01/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MIHAELA CAZACU / 01/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FERRELYN FOLKES / 01/04/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MIHAELA CAZACU / 01/04/2013

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MRS FERRELYN FOLKES

View Document

02/11/122 November 2012 25/10/12 STATEMENT OF CAPITAL GBP 100

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR PATRICK JOHN SURTEES FOLKES

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN VILLAMIZAR DUQUE

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 24 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ UNITED KINGDOM

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MIHAELA CAZACU

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED LIONSTONE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

05/05/115 May 2011 CHANGE OF NAME 13/04/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED JEAN ANDRE VILLAMIZAR DUQUE

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/04/117 April 2011 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