Advanced company searchLink opens in new window

UK CBD SOLUTIONS LTD

Company number 11442659

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 AA Micro company accounts made up to 1 May 2022
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from PO Box 4385 11442659: Companies House Default Address Cardiff CF14 8LH to 342 Green Lane London IG3 9JR on 14 February 2023
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2023 EH02 Elect to keep the directors' residential address register information on the public register
27 Jan 2023 CS01 Confirmation statement made on 8 August 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 AD03 Register(s) moved to registered inspection location 3 the Quadrant Coventry CV1 2DY
04 Oct 2022 AD02 Register inspection address has been changed from 3 the Quadrant Coventry CV1 2DY England to 3 the Quadrant Coventry CV1 2DY
04 Oct 2022 AD02 Register inspection address has been changed from 127 Grasmere Street Leicester LE2 7FU England to 3 the Quadrant Coventry CV1 2DY
07 Jul 2022 PSC01 Notification of Nicolae-Irinel Vasiliu as a person with significant control on 7 July 2022
07 Jul 2022 AP01 Appointment of Mr Nicolae-Irinel Vasiliu as a director on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of Marius-Laurentiu Constantin as a director on 7 July 2022
07 Jul 2022 PSC07 Cessation of Marius Laurentiu Constantin as a person with significant control on 7 July 2022
13 Jun 2022 AD02 Register inspection address has been changed to 127 Grasmere Street Leicester LE2 7FU
13 Jun 2022 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Micro company accounts made up to 1 May 2021
09 Jun 2022 CH01 Director's details changed for Mr Marius-Laurentiu Constanin on 8 June 2022
09 Jun 2022 CH01 Director's details changed for Mr Marius-Laurentiu Constanin on 1 May 2022