(TM01) Director appointment termination date: Saturday 17th February 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2024.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 23rd October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Wednesday 1st February 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 31st December 2022
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AP04) On Sunday 1st January 2023 - new secretary appointed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 16th February 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 4th December 2019
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th December 2019
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 25th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100002.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's details were changed on Wednesday 1st July 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on Wednesday 1st July 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100002.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100001.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 9th October 2013 from Mitre House 160 Aldersgate Street London EC1A 4DD England
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd October 2013 from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(19 pages)
|
(CH01) On Wednesday 5th June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(16 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, May 2012
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100001.00 GBP is the capital in company's statement on Thursday 26th April 2012
filed on: 4th, May 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 2nd May 2012.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Tuesday 30th April 2013.
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, April 2012
| incorporation
|
Free Download
(45 pages)
|
(CERTNM) Company name changed cbs outdoor transit 2 LTDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|