CBS GLOBAL LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2427 September 2024 Registered office address changed to PO Box 4385, 14373342 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 7 Park Row Leeds LS1 5HD on 2024-07-23

View Document

28/05/2428 May 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-28

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Termination of appointment of Magdalena Maria Mytar as a director on 2023-12-08

View Document

17/01/2417 January 2024 Appointment of Magdalena Maria Mytar as a director on 2023-12-08

View Document

17/01/2417 January 2024 Director's details changed for Magdalena Maria Mytar on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-09-22 with no updates

View Document

17/01/2417 January 2024 Notification of Magdalena Maria Mytar as a person with significant control on 2023-12-08

View Document

17/01/2417 January 2024 Cessation of Magdalena Maria Mytar as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Appointment of Magdalena Maria Mytar as a director on 2023-12-08

View Document

20/12/2320 December 2023 Notification of Magdalena Maria Mytar as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Louise Ann Beddow as a director on 2023-12-08

View Document

20/12/2320 December 2023 Cessation of Louise Ann Beddow as a person with significant control on 2023-12-08

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Director's details changed for Louise Ann Beddow on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Louise Ann Beddow as a person with significant control on 2023-08-07

View Document

05/04/235 April 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-04-05

View Document

21/02/2321 February 2023 Registered office address changed from Unit 9E Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU United Kingdom to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-02-21

View Document

19/10/2219 October 2022 Director's details changed for Louise Ann Beddow on 2022-10-18

View Document

23/09/2223 September 2022 Incorporation

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