CBPM DSA LTD

Company Documents

DateDescription
07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 5 UNDERWOOD STREET LONDON N1 7LY

View Document

17/10/1817 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1817 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAHONEY / 25/03/2016

View Document

02/11/152 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

22/01/1522 January 2015 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 10 SILVESTER HOUSE 192 JOEL STREET EASTCOTE PINNER MIDDLESEX HA5 2RB

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM MON ABRI THE CHASE PINNER MIDDLESEX HA5 5QP

View Document

15/11/1315 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2 F MANOR MOUNT FOREST HILL LONDON SE23 3PZ UNITED KINGDOM

View Document

07/09/117 September 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