C.B. DIGITAL LIMITED

Register to unlock more data on OkredoRegister

C.B. DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03640756

Incorporation date

30/09/1998

Size

Dormant

Contacts

Registered address

Registered address

372 19 -20 Crawford Street Crawford Street, London W1H 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon11/02/2023
Termination of appointment of Michael Jones as a director on 2023-02-10
dot icon11/02/2023
Registered office address changed from 12 Montagu Mews West London W1H 2EE United Kingdom to 372 19 -20 Crawford Street Crawford Street London W1H 1PJ on 2023-02-12
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon06/12/2022
Application to strike the company off the register
dot icon21/11/2022
Director's details changed for Mr Michael Anthony Jones on 2022-11-07
dot icon11/11/2022
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 12 Montagu Mews West London W1H 2EE on 2022-11-11
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128 -136 High Street Edware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-18
dot icon26/07/2021
All of the property or undertaking has been released from charge 1
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Director's details changed for Michael Anthony Jones on 2017-12-04
dot icon30/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-09-30 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/01/2015
Compulsory strike-off action has been discontinued
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Carol Bedack as a secretary
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 30/09/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 30/09/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon07/06/2006
Return made up to 30/09/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 30/09/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Amended accounts made up to 2002-12-31
dot icon03/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 30/09/03; full list of members
dot icon04/11/2003
Registered office changed on 04/11/03 from: elliot wolfe & rose premier hous 112 station road edgware middlesex HA8 7TT
dot icon30/01/2003
Return made up to 30/09/02; full list of members
dot icon08/11/2002
Secretary's particulars changed
dot icon08/11/2002
Director's particulars changed
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 30/09/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2001
Director resigned
dot icon11/12/2000
Return made up to 30/09/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
New secretary appointed
dot icon23/03/2000
Director's particulars changed
dot icon23/03/2000
Secretary resigned
dot icon14/12/1999
Return made up to 30/09/99; full list of members
dot icon12/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/02/1999
New director appointed
dot icon03/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Ad 22/01/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
£ nc 1000/10000 22/01/99
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New secretary appointed;new director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
Registered office changed on 02/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedack, Oliver
Director
30/09/1998 - 22/01/2001
6
Jones, Michael Anthony
Director
29/09/1998 - 09/02/2023
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B. DIGITAL LIMITED

C.B. DIGITAL LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 372 19 -20 Crawford Street Crawford Street, London W1H 1PJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. DIGITAL LIMITED?

toggle

C.B. DIGITAL LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 29/08/2023.

Where is C.B. DIGITAL LIMITED located?

toggle

C.B. DIGITAL LIMITED is registered at 372 19 -20 Crawford Street Crawford Street, London W1H 1PJ.

What does C.B. DIGITAL LIMITED do?

toggle

C.B. DIGITAL LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for C.B. DIGITAL LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.