Advanced company searchLink opens in new window

CBQ NO. 2 (UK) LIMITED

Company number 04539983

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Feb 2017 SH20 Statement by Directors
07 Feb 2017 SH19 Statement of capital on 7 February 2017
  • GBP 1
07 Feb 2017 CAP-SS Solvency Statement dated 27/01/17
07 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2016 TM01 Termination of appointment of Martin Froggatt as a director on 16 November 2016
18 Nov 2016 AP01 Appointment of Stephen John Brann as a director on 16 November 2016
22 Aug 2016 AA Full accounts made up to 30 September 2015
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
22 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
27 Sep 2015 CERTNM Company name changed i-to-i uk LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-17
27 Sep 2015 CONNOT Change of name notice
02 Sep 2015 TM01 Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015
28 Aug 2015 AA Full accounts made up to 30 September 2014
19 Aug 2015 AP01 Appointment of Brendan Derek Lee Jones as a director on 11 August 2015
25 Jun 2015 MR04 Satisfaction of charge 2 in full
19 Jun 2015 TM01 Termination of appointment of Peter Mummery as a director on 12 June 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
07 Jul 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
10 Apr 2014 TM01 Termination of appointment of Rebecca Osman as a director
10 Mar 2014 AP01 Appointment of Mr Peter Mummery as a director