CBT & DAS 4 YOU LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 Voluntary strike-off action has been suspended

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
LIMEHOUSE COURT 3 - 11 DOD STREET
LONDON
E14 7EQ
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
C/O CBT & DAS 4 YOU LIMITED
UNIT 30 GOULDS FARM
SHALFORD ROAD RAYNE
BRAINTREE
ESSEX
CM77 6DF

View Document

21/02/1421 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 108 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DH UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM HIGHFIELD GARAGE, RAYNE ROAD BRAINTREE ESSEX CM7 2QF

View Document

22/03/1122 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BROAD

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BROAD / 18/02/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY BENJAMIN BROAD

View Document

10/03/0910 March 2009 SECRETARY APPOINTED STEVEN MICHAEL BROAD

View Document

25/02/0925 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WARDLE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN BROAD

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ALAN WARDLE

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 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