CBDDIRECT2U LIMITED

Unit 5 Enterprise Court Unit 5 Enterprise Court, Hartlepool, TS25 2FE, England
StatusDISSOLVED
Company No.11869937
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 1 day

SUMMARY

CBDDIRECT2U LIMITED is an dissolved private limited company with number 11869937. It was incorporated 5 years, 2 months, 7 days ago, on 08 March 2019 and it was dissolved 2 years, 5 months, 1 day ago, on 14 December 2021. The company address is Unit 5 Enterprise Court Unit 5 Enterprise Court, Hartlepool, TS25 2FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE

Old address: Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE

Change date: 2020-12-07

Old address: Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE England

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-02

Psc name: Direct2U Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

New address: Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE

Old address: Suite 85 Cassidy House Station Road Chester CH1 3DW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Craggs

Termination date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mrs Amanda Craggs

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medsdirect2U Limited

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mr Ian James Craggs

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Medsdirect2U Limited

Change date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: Suite 85 Cassidy House Station Road Chester CH1 3DW

Old address: First Floor Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ England

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOFT CONSULTING LIMITED

35 OSBORNE ROAD,HOUNSLOW,TW3 3EP

Number:08532385
Status:ACTIVE
Category:Private Limited Company

BOXING SCIENCE LTD

7 PARK GROVE,WAKEFIELD,WF4 6EE

Number:10545103
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULANT HOLDINGS LIMITED

PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN

Number:10462088
Status:ACTIVE
Category:Private Limited Company

KILLER WHALE CONSULTING LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC520636
Status:ACTIVE
Category:Private Limited Company

RAINBOW TEXTILE CO., LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:06035613
Status:ACTIVE
Category:Private Limited Company

REALTEAM LIMITED

28 CLOS TYLA BACH,CARDIFF,CF3 0EJ

Number:05563835
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