(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 98a Chaplin Road London NW2 5PR England on 23rd June 2021 to Oakwood 28-30 Worcester Street Oakwood 28-30 Kidderminster DY10 1ED
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd June 2020
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd June 2020
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2020
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 99a Chaplin Road London NW2 5PR England on 27th October 2020 to 98a Chaplin Road London NW2 5PR
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th September 2020 secretary's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 10th September 2020 to 99a Chaplin Road London NW2 5PR
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th September 2020 secretary's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 16th May 2020 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th May 2020 secretary's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd December 2019
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed ccb cabs, LTDcertificate issued on 25/11/19
filed on: 25th, November 2019
| change of name
|
Free Download
(2 pages)
|
(CH03) On 13th March 2019 secretary's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Herbert Gardens Kensal Green London NW10 3BU United Kingdom on 14th January 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 24th December 2018: 200.00 GBP
capital
|
|