- Company Overview for GET MY CBT CHINGFORD LIMITED (10424922)
- Filing history for GET MY CBT CHINGFORD LIMITED (10424922)
- People for GET MY CBT CHINGFORD LIMITED (10424922)
- Registers for GET MY CBT CHINGFORD LIMITED (10424922)
- More for GET MY CBT CHINGFORD LIMITED (10424922)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
11 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 October 2017 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Gregory Ward May as a director on 5 October 2017 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B42 2DT England to Kingnorth House Blenheim Way Birmingham B44 8LS on 9 November 2016 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|