CBS GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
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 |
27/09/2427 September 2024 | |
27/09/2427 September 2024 | |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Termination of appointment of Magdalena Maria Mytar as a director on 2023-12-08 |
17/01/2417 January 2024 | Appointment of Magdalena Maria Mytar as a director on 2023-12-08 |
17/01/2417 January 2024 | Director's details changed for Magdalena Maria Mytar on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2023-09-22 with no updates |
17/01/2417 January 2024 | Notification of Magdalena Maria Mytar as a person with significant control on 2023-12-08 |
17/01/2417 January 2024 | Cessation of Magdalena Maria Mytar as a person with significant control on 2023-12-08 |
20/12/2320 December 2023 | Appointment of Magdalena Maria Mytar as a director on 2023-12-08 |
20/12/2320 December 2023 | Notification of Magdalena Maria Mytar as a person with significant control on 2023-12-08 |
20/12/2320 December 2023 | Termination of appointment of Louise Ann Beddow as a director on 2023-12-08 |
20/12/2320 December 2023 | Cessation of Louise Ann Beddow as a person with significant control on 2023-12-08 |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Director's details changed for Louise Ann Beddow on 2023-08-07 |
07/08/237 August 2023 | Change of details for Louise Ann Beddow as a person with significant control on 2023-08-07 |
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 |
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 |
19/10/2219 October 2022 | Director's details changed for Louise Ann Beddow on 2022-10-18 |
23/09/2223 September 2022 | Incorporation |
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