Advanced company searchLink opens in new window

CNNB LTD

Company number 05458568

Filter by category

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 CH04 Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015
22 Jun 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1st Floor 41 Chalton Street London NW1 1JD on 22 June 2015
09 Dec 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Kemp House 152-160 City Road London EC1V 2NX on 9 December 2014
09 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
09 Dec 2014 AP04 Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 28 November 2014
04 Nov 2014 CERTNM Company name changed hll forex LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
06 Oct 2014 CERTNM Company name changed golf pilates uk LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
03 Oct 2014 AP01 Appointment of Li Bin as a director on 3 October 2014
03 Oct 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Third Party Formations Limited as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 3 October 2014
12 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 27 February 2013
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
20 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders