CBM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CBM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03894470

Incorporation date

15/12/1999

Size

Full

Contacts

Registered address

Registered address

10 Crown Place, London EC2A 4FTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Solvency Statement dated 20/02/23
dot icon24/02/2023
Statement by Directors
dot icon24/02/2023
Statement of capital on 2023-02-24
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon09/12/2019
Full accounts made up to 2019-07-31
dot icon17/04/2019
Appointment of Mr Ryan John Carver as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Theovinder Chatha as a director on 2019-02-27
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon04/12/2018
Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Statement of company's objects
dot icon21/02/2018
Director's details changed for Theovinder Chatha on 2017-11-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon11/12/2017
Full accounts made up to 2017-07-31
dot icon01/09/2017
Appointment of Thomas James Martin Ginty as a director on 2017-09-01
dot icon30/08/2017
Termination of appointment of Jonathan Mark Dowson as a director on 2017-07-28
dot icon25/05/2017
Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 2017-04-27
dot icon24/05/2017
Appointment of Theovinder Chatha as a director on 2017-04-27
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon01/12/2016
Appointment of Jonathan Mark Dowson as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Robert Charles Golden as a director on 2016-10-31
dot icon22/02/2016
Appointment of Jakobus Stefanus Wolvaardt as a director on 2016-02-15
dot icon07/01/2016
Director's details changed for Mr Robert Charles Golden on 2015-12-11
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon06/07/2012
Director's details changed for Mr Robert Charles Golden on 2012-07-03
dot icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon10/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon06/09/2010
Termination of appointment of James Heath as a director
dot icon22/04/2010
Full accounts made up to 2009-07-31
dot icon17/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/03/2010
Registered office address changed from Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG on 2010-03-05
dot icon22/04/2009
Appointment terminated director and secretary christopher mills
dot icon22/04/2009
Appointment terminated director sarah laker
dot icon22/04/2009
Director appointed james heath
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon24/10/2008
Director appointed mr christopher douglas francis mills
dot icon24/10/2008
Secretary appointed mr christopher douglas francis mills
dot icon24/10/2008
Appointment terminated director philip davies
dot icon24/10/2008
Appointment terminated secretary philip davies
dot icon05/08/2008
Appointment terminated director robin sellers
dot icon09/05/2008
Auditor's resignation
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Return made up to 15/12/07; full list of members
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon07/02/2007
Return made up to 15/12/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon14/03/2006
Return made up to 15/12/05; full list of members
dot icon10/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed;new director appointed
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Secretary resigned
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon30/12/2004
Return made up to 15/12/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon13/01/2004
Return made up to 15/12/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon06/02/2003
Return made up to 15/12/02; full list of members
dot icon05/02/2002
Registered office changed on 05/02/02 from: roddis house 12 old christchurch road bournemouth BH1 1LG
dot icon05/02/2002
Return made up to 15/12/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon25/09/2001
New secretary appointed
dot icon18/09/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon12/01/2001
Return made up to 15/12/00; full list of members
dot icon02/08/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon11/04/2000
Certificate of change of name
dot icon09/03/2000
Ad 29/02/00--------- £ si 2624999@1=2624999 £ ic 1000001/3625000
dot icon09/03/2000
Ad 29/02/00--------- £ si 1000000@1=1000000 £ ic 1/1000001
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon22/02/2000
Accounting reference date shortened from 31/12/00 to 31/07/00
dot icon18/02/2000
£ nc 1000/5000000 11/02/00
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Registered office changed on 09/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon07/02/2000
Certificate of change of name
dot icon03/02/2000
Secretary resigned
dot icon03/02/2000
Director resigned
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatha, Theovinder Singh
Director
27/04/2017 - 27/02/2019
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBM HOLDINGS LIMITED

CBM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/12/1999 with the registered office located at 10 Crown Place, London EC2A 4FT. 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 CBM HOLDINGS LIMITED?

toggle

CBM HOLDINGS LIMITED is currently Dissolved. It was registered on 15/12/1999 and dissolved on 18/07/2023.

Where is CBM HOLDINGS LIMITED located?

toggle

CBM HOLDINGS LIMITED is registered at 10 Crown Place, London EC2A 4FT.

What does CBM HOLDINGS LIMITED do?

toggle

CBM HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBM HOLDINGS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.