CBD SCIENCE GROUP PLC

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of Toby Campbell Sorabjee as a secretary on 2023-03-01

View Document

18/07/2318 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-18

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Termination of appointment of Barney Lewis Neal as a secretary on 2021-08-02

View Document

14/01/2214 January 2022 Termination of appointment of Ravinder Singh Kang as a director on 2021-12-19

View Document

14/01/2214 January 2022 Termination of appointment of Barney Lewis Neal as a director on 2021-12-19

View Document

05/01/225 January 2022 Secretary's details changed for Mr Toby Campbell Sorabjee on 2021-11-14

View Document

19/12/2119 December 2021 Termination of appointment of Michael Raymont as a director on 2021-12-19

View Document

25/11/2125 November 2021 Full accounts made up to 2021-02-27

View Document

23/11/2123 November 2021 Registered office address changed from The Causeway Unit 3 1a the Causeway Altrincham Manchester WA14 1DE England to Unit 3 1a, the Causeway, Altrincham Manchester WA14 1DE on 2021-11-23

View Document

16/11/2116 November 2021 Registered office address changed from Unit 6 20-21 Marylebone High Street London W1U 4PD England to The Causeway Unit 3 1a the Causeway Altrincham Manchester WA14 1DE on 2021-11-16

View Document

02/08/212 August 2021 Termination of appointment of Amritpal Maan as a secretary on 2021-06-16

View Document

02/08/212 August 2021 Appointment of Mr Toby Campbell Sorabjee as a secretary on 2021-08-02

View Document

23/07/2123 July 2021 Second filing for the termination of Amritpal Singh Maan as a director

View Document

06/07/216 July 2021 Termination of appointment of Amritpal Singh Maan as a director on 2019-04-19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR KANWALJIT NAGRA

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR RAVINDER SINGH KANG

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR SANTOKE SINGH NAAL

View Document

25/02/1925 February 2019 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