Advanced company searchLink opens in new window

CBSI LIMITED

Company number 07873287

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)
02 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2014 AD01 Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN United Kingdom on 11 March 2014
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 4.70 Declaration of solvency
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 229,692.775
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 229,692.77
14 Mar 2012 SH02 Sub-division of shares on 9 January 2012
01 Mar 2012 MEM/ARTS Memorandum and Articles of Association
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 December 2011
06 Jan 2012 SH02 Sub-division of shares on 22 December 2011
06 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 22/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2011 TM01 Termination of appointment of Jeremy Simon Tizzard as a director on 22 December 2011
22 Dec 2011 AP03 Appointment of Mr Andrew Staley Fox as a secretary on 22 December 2011
22 Dec 2011 AP01 Appointment of Mr David John Ewart as a director on 22 December 2011
22 Dec 2011 AP01 Appointment of Mr Charles Anthony Assheton Harbord-Hamond as a director on 22 December 2011
22 Dec 2011 AD01 Registered office address changed from 66 Lincoln's Inn Fields London Wc2a United Kingdom on 22 December 2011
07 Dec 2011 NEWINC Incorporation