Advanced company searchLink opens in new window

CBD SCIENCE GROUP PLC

Company number 11845112

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 18 July 2023
18 Jul 2023 TM02 Termination of appointment of Toby Campbell Sorabjee as a secretary on 1 March 2023
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 CH01 Director's details changed for Mrs Jay Jagpal on 13 June 2022
15 Jun 2022 AP01 Appointment of Mrs Jay Jagpal as a director on 13 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
14 Jun 2022 AP01 Appointment of Mr Shaheen Bhimani as a director on 13 June 2022
14 Jun 2022 AP01 Appointment of Mr Rustam Dhaliwal as a director on 13 June 2022
14 Jun 2022 TM01 Termination of appointment of Santoke Singh Naal as a director on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Unit 3 1a, the Causeway, Altrincham Manchester WA14 1DE United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 13 June 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
14 Jan 2022 TM02 Termination of appointment of Barney Lewis Neal as a secretary on 2 August 2021
14 Jan 2022 TM01 Termination of appointment of Ravinder Singh Kang as a director on 19 December 2021
14 Jan 2022 TM01 Termination of appointment of Barney Lewis Neal as a director on 19 December 2021
05 Jan 2022 CH03 Secretary's details changed for Mr Toby Campbell Sorabjee on 14 November 2021
19 Dec 2021 TM01 Termination of appointment of Michael Raymont as a director on 19 December 2021
25 Nov 2021 AA Full accounts made up to 27 February 2021
23 Nov 2021 AD01 Registered office address changed from The Causeway Unit 3 1a the Causeway Altrincham Manchester WA14 1DE England to Unit 3 1a, the Causeway, Altrincham Manchester WA14 1DE on 23 November 2021
16 Nov 2021 AD01 Registered office address changed from Unit 6 20-21 Marylebone High Street London W1U 4PD England to The Causeway Unit 3 1a the Causeway Altrincham Manchester WA14 1DE on 16 November 2021
23 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
13 Aug 2021 AA Full accounts made up to 28 February 2020