Advanced company searchLink opens in new window

CB GROUP SERVICES LTD

Company number 12481758

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)
09 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 AA Micro company accounts made up to 28 February 2022
24 May 2022 CH01 Director's details changed for Mr Dorin Ioan Brat on 11 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 PSC07 Cessation of Constantin Bulgaru as a person with significant control on 11 May 2022
24 May 2022 TM01 Termination of appointment of Constantin Bulgaru as a director on 11 May 2022
24 May 2022 AP01 Appointment of Mr Dorin Ioan Brat as a director on 11 May 2022
24 May 2022 AD01 Registered office address changed from 39 Holt Road Norwich NR6 6XS England to 43 Shooters Avenue Harrow HA3 9BQ on 24 May 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from 24 Russell Avenue Sprowston Norwich NR7 8XE England to 39 Holt Road Norwich NR6 6XS on 22 September 2021
28 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
10 Apr 2021 AA Micro company accounts made up to 28 February 2021
01 Oct 2020 PSC01 Notification of Constantin Bulgaru as a person with significant control on 30 May 2020
01 Oct 2020 AP01 Appointment of Mr Constantin Bulgaru as a director on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 74 Cocker Street Blackpool FY1 2EB England to 24 Russell Avenue Sprowston Norwich NR7 8XE on 30 September 2020
30 Sep 2020 PSC07 Cessation of Gheorghe Iancu as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Gheorghe Iancu as a director on 30 September 2020
26 Jun 2020 PSC04 Change of details for Mr Gheorghe Iancu as a person with significant control on 26 June 2020
22 Jun 2020 AD01 Registered office address changed from 24 Russell Avenue Sprowston Norwich NR7 8XE England to 74 Cocker Street Blackpool FY1 2EB on 22 June 2020
22 Jun 2020 PSC01 Notification of Gheorghe Iancu as a person with significant control on 22 June 2020
22 Jun 2020 PSC07 Cessation of Constantin Bulgaru as a person with significant control on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr Gheorghe Iancu as a director on 22 June 2020