London
SW11 4JW
Director Name | Mr Sani George Awida |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-04a 1 Canada Square London E14 5DY |
Director Name | Miss Yana Kalinova Toncheva |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferi London EC1Y 8NA |
Registered Address | Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 27 May 2023 (overdue) |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Medical Supplies Direct LTD (Company Number 11616476) Hughes Group Limited (Company Number 04957116) Classification: A registered charge Particulars: All freehold and leasehold properties under a legal mortgage (whether registered or unregistered) and all. Common hold properties, now or in the future (and from time to time) owned by the company. Outstanding |
---|
8 June 2023 | Statement of affairs (11 pages) |
---|---|
8 June 2023 | Appointment of a voluntary liquidator (3 pages) |
8 June 2023 | Resolutions
|
8 June 2023 | Registered office address changed from 228 York Road London SW11 3SJ England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 8 June 2023 (2 pages) |
23 November 2022 | Registration of charge 118929750001, created on 23 November 2022 (41 pages) |
9 July 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 February 2022 | Appointment of Mr Georgy Yurievitch Trefilov as a director on 31 January 2022 (2 pages) |
14 January 2022 | Company name changed cbpu LIMITED\certificate issued on 14/01/22
|
11 January 2022 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2020 | Cessation of Sani George Awida as a person with significant control on 13 May 2020 (1 page) |
13 May 2020 | Registered office address changed from 37-04a 1 Canada Square London E14 5DY United Kingdom to 228 York Road London SW11 3SJ on 13 May 2020 (1 page) |
13 May 2020 | Notification of Yana Toncheva as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
30 October 2019 | Appointment of Miss Yana Kalinova Toncheva as a director on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Sani George Awida as a director on 30 October 2019 (1 page) |
20 March 2019 | Incorporation Statement of capital on 2019-03-20
|