CBHC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/12/2025 December 2020 | DISS40 (DISS40(SOAD)) |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITE |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BOYDEN |
11/03/2011 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/2025 February 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/07/1930 July 2019 | FIRST GAZETTE |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MARK DABBS / 01/10/2015 |
30/06/1630 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1528 August 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
29/06/1529 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090322200001 |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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