CONTEXT DESIGN AND PRINT LIMITED

CBA BUSINESS SOLUTIONS LTD CBA BUSINESS SOLUTIONS LTD, Leicester, LE1 7JA, Leicestershire
StatusDISSOLVED
Company No.06694539
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution01 Dec 2021
Years2 years, 6 months, 18 days

SUMMARY

CONTEXT DESIGN AND PRINT LIMITED is an dissolved private limited company with number 06694539. It was incorporated 15 years, 9 months, 9 days ago, on 10 September 2008 and it was dissolved 2 years, 6 months, 18 days ago, on 01 December 2021. The company address is CBA BUSINESS SOLUTIONS LTD CBA BUSINESS SOLUTIONS LTD, Leicester, LE1 7JA, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2020

Action Date: 02 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom

New address: 126 New Walk Leicester Leicestershire LE1 7JA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 10 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hedley John Finn

Change date: 2008-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO & CO ASSOCIATES LTD

22 ASHCROFT ROAD,MAIDENHEAD,SL6 6JF

Number:07077325
Status:ACTIVE
Category:Private Limited Company

ARGENT CONSTRUCTION LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:06444068
Status:ACTIVE
Category:Private Limited Company

DOWN FIELD SURVEYING LTD

25A KENTON PARK PARADE, KENTON ROAD,,HARROW,,HA3 8DN

Number:10185484
Status:ACTIVE
Category:Private Limited Company

LEARNING MEANS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:03793443
Status:ACTIVE
Category:Private Limited Company

NILEY & SONS LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:09531639
Status:ACTIVE
Category:Private Limited Company

S KORNBLUTH & SONS LIMITED

39 CASTLEWOOD ROAD,LONDON,N16 6DL

Number:00706096
Status:ACTIVE
Category:Private Limited Company

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