CBPARK LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.09613320
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 3 days
JurisdictionEngland Wales
Dissolution27 Jul 2020
Years3 years, 10 months, 5 days

SUMMARY

CBPARK LIMITED is an dissolved private limited company with number 09613320. It was incorporated 9 years, 3 days ago, on 29 May 2015 and it was dissolved 3 years, 10 months, 5 days ago, on 27 July 2020. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Xuereb

Termination date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Leonard Molton

Appointment date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinia Elaine Smith

Termination date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Steve Xuereb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096133200001

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2017

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 18 st. Swithin's Lane 4th Floor London EC4N 8AD England

New address: C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Davinia Elaine Smith

Appointment date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Jed Alan Hart

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Alexander Vittorio Dell'anno

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: 63 Brook Street London W1K 4HS United Kingdom

Change date: 2016-07-18

New address: 18 st. Swithin's Lane 4th Floor London EC4N 8AD

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096133200001

Charge creation date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Harold Aronson

Termination date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Mark Timothy Gallogly

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3S LONDON LIMITED

3 HILLSIDE CLOSE,LONDON,NW8 0EF

Number:09508068
Status:ACTIVE
Category:Private Limited Company

5 & 7 ROBERTSON ROAD LIMITED

140D REDLAND ROAD,BRISTOL,BS6 6YA

Number:09989003
Status:ACTIVE
Category:Private Limited Company

ARIANA INTERNATIONAL LTD

3-3A ASCOT PARADE,LONDON,SW4 7EY

Number:11392356
Status:ACTIVE
Category:Private Limited Company

CAMBOURNE CONSTRUCTION LIMITED

THE BARN OFFORD ROAD,ST. NEOTS,PE19 6PP

Number:11408945
Status:ACTIVE
Category:Private Limited Company

CENTAURUS SOFTWARE LTD

18 WINDSOR WOOD,WALTHAM ABBEY,EN9 1LY

Number:07328817
Status:LIQUIDATION
Category:Private Limited Company

FISHING IT LIMITED

14 HUGHES AVENUE,EBBW VALE,NP23 6LH

Number:09641728
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