CBA LONDON ONE LTD

Register to unlock more data on OkredoRegister

CBA LONDON ONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09221456

Incorporation date

16/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fc Plus Limited Pipers Business Centre, 220 Vale Road, Tonbridge, Kent TN9 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon14/03/2024
Withdraw the company strike off application
dot icon07/03/2024
Application to strike the company off the register
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon16/10/2022
Registered office address changed from Institute of Directors 116 Pall Mall London SW1Y 5ED England to C/O Fc Plus Limited Pipers Business Centre 220 Vale Road Tonbridge Kent TN9 1SP on 2022-10-16
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2022
Compulsory strike-off action has been discontinued
dot icon21/01/2022
Confirmation statement made on 2021-09-16 with no updates
dot icon21/01/2022
Notification of a person with significant control statement
dot icon21/01/2022
Withdrawal of a person with significant control statement on 2022-01-21
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon31/12/2020
Notification of a person with significant control statement
dot icon31/12/2020
Withdrawal of a person with significant control statement on 2020-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Ashwin Sanzgiri as a director on 2019-07-26
dot icon23/09/2019
Appointment of Kaushal Chokshi as a director on 2019-07-26
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon25/06/2017
Appointment of Mr Ashwin Sanzgiri as a director on 2017-06-09
dot icon23/06/2017
Termination of appointment of Marta Carballo Gordi as a director on 2017-06-10
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Registered office address changed from 100 Pall Mall London SW1Y 5NQ to Institute of Directors 116 Pall Mall London SW1Y 5ED on 2016-06-14
dot icon26/04/2016
Termination of appointment of London Law Secretarial Limited as a secretary on 2016-04-26
dot icon11/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-16
dot icon29/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon17/06/2015
Termination of appointment of Thomas Addy as a director on 2015-04-01
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon16/04/2015
Resolutions
dot icon26/11/2014
Appointment of Marta Carballo Gordi as a director on 2014-11-19
dot icon16/10/2014
Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 2014-10-16
dot icon15/10/2014
Director's details changed for Mr Thomas Addy on 2014-10-15
dot icon15/10/2014
Termination of appointment of Kaushal Chokshi as a director on 2014-09-30
dot icon15/10/2014
Appointment of Mr Thomas Addy as a director on 2014-09-16
dot icon18/09/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1.98 % *

* during past year

Cash in Bank

£7,716.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
523.00
-
0.00
7.57K
-
2022
-
374.00
-
0.00
7.72K
-
2022
-
374.00
-
0.00
7.72K
-

Employees

2022

Employees

-

Net Assets(GBP)

374.00 £Descended-28.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.72K £Ascended1.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBA LONDON ONE LTD

CBA LONDON ONE LTD is an(a) Active company incorporated on 16/09/2014 with the registered office located at C/O Fc Plus Limited Pipers Business Centre, 220 Vale Road, Tonbridge, Kent TN9 1SP. 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 CBA LONDON ONE LTD?

toggle

CBA LONDON ONE LTD is currently Active. It was registered on 16/09/2014 .

Where is CBA LONDON ONE LTD located?

toggle

CBA LONDON ONE LTD is registered at C/O Fc Plus Limited Pipers Business Centre, 220 Vale Road, Tonbridge, Kent TN9 1SP.

What does CBA LONDON ONE LTD do?

toggle

CBA LONDON ONE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBA LONDON ONE LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.