CBRANDS LIMITED

8 Domingo Street, London, EC1Y 0TA, England
StatusDISSOLVED
Company No.08527567
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 29 days

SUMMARY

CBRANDS LIMITED is an dissolved private limited company with number 08527567. It was incorporated 11 years, 1 month, 29 days ago, on 13 May 2013 and it was dissolved 3 years, 8 months, 29 days ago, on 13 October 2020. The company address is 8 Domingo Street, London, EC1Y 0TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Robert Hicks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-17

Officer name: Mr Richard Hicks

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-17

Psc name: Mr Richard Hicks

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Richard Hicks

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Robert Hicks

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Richard Hicks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

Old address: Smokehouse Yard 44 - 46 st. John Street London EC1M 4DF

New address: 8 Domingo Street London EC1Y 0TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

New address: Smokehouse Yard 44 - 46 St. John Street London EC1M 4DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cscreens LIMITED\certificate issued on 09/01/14

Documents

View document PDF

Change of name notice

Date: 09 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 158 Hermon Hill South Woodford London E18 1QH United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

256-260 WATERLOO ROAD MANAGEMENT LIMITED

417 FINCHLEY ROAD,LONDON,NW3 6HJ

Number:05412074
Status:ACTIVE
Category:Private Limited Company

D & S FORD PROPERTIES LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:10415938
Status:ACTIVE
Category:Private Limited Company

IT IMPI LTD

SBC HOUSE,WALLINGTON,SM6 7AH

Number:10193092
Status:ACTIVE
Category:Private Limited Company

MAS CLOUD TECHNOLOGY LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11869974
Status:ACTIVE
Category:Private Limited Company

OPENTRADE GLOBAL LTD

THE YACHT LONDON TEMPLE PIER,LONDON,WC2R 2PN

Number:06722128
Status:ACTIVE
Category:Private Limited Company
Number:CE015257
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source