CBS (SOUTH EAST ) LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1722 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1727 June 2017 APPLICATION FOR STRIKING-OFF

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 INC CAP 07/04/2014

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: 10A COLLEGE ROAD LONDON N21 3LL UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM RALEIGH HOUSE QUEEN ANNES PLACE ENFIELD MIDDLESEX EN1 2QB UNITED KINGDOM

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ANDREW JASON HELLEN

View Document

01/04/101 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LYONS / 29/03/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 10A COLLEGE ROAD WINCHMORE HILL LONDON N21 3LL

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HELEN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JANE HELLEN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JANE HELLEN

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HELLEN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ANDREW JASON HELLEN

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED JANE KATHLEEN HELLEN

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED COMPLETE LOFT SOLUTIONS (LONDON) LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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