- Company Overview for COMMONWEALTH & BRITISH SERVICES LIMITED (02880545)
- Filing history for COMMONWEALTH & BRITISH SERVICES LIMITED (02880545)
- People for COMMONWEALTH & BRITISH SERVICES LIMITED (02880545)
- Registers for COMMONWEALTH & BRITISH SERVICES LIMITED (02880545)
- More for COMMONWEALTH & BRITISH SERVICES LIMITED (02880545)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2019 | AD01 | Registered office address changed from Office 307 239 Kensington High Street London W8 6SN to Zhong Lun Law Firm, First Floor, 10-11 Austin Friars London EC2N 2HG on 9 May 2019 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
27 Dec 2018 | TM01 | Termination of appointment of Ekaterina Kozlova as a director on 20 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
02 Nov 2017 | AD03 | Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CC04 | Statement of company's objects | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
15 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Luo Jianyu as a director on 15 January 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Wenfeng Liu as a director on 15 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Ekaterina Kozlova as a director on 24 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
10 Nov 2015 | CH01 | Director's details changed for Wenfeng Liu on 1 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 27 Berkeley Square London W1J 6EL to Office 307 239 Kensington High Street London W8 6SN on 10 November 2015 | |
07 Sep 2015 | AP01 | Appointment of Wenfeng Liu as a director on 20 August 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Aleh Yakavitski as a director on 20 August 2015 |