Advanced company searchLink opens in new window

CBT TRANS LTD.

Company number 08331273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 AP01 Appointment of Mrs Marie-Paule Stravens as a director on 1 December 2020
07 Dec 2020 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 1 December 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 PSC08 Notification of a person with significant control statement
02 Oct 2019 PSC07 Cessation of Erzsebet Kovacs as a person with significant control on 5 June 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 PSC07 Cessation of Tomas Klenka as a person with significant control on 14 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Nov 2017 PSC01 Notification of Erzsebet Kovacs as a person with significant control on 14 November 2017
14 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
12 Dec 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
12 Dec 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 12 December 2016
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 AP04 Appointment of Northwestern Management Services Limited as a secretary
20 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
14 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted