This company is commonly known as Cbd Globe Distributors Ltd. The company was founded 13 years ago and was given the registration number 07595620. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, Norfolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | CBD GLOBE DISTRIBUTORS LTD |
---|---|---|
Company Number | : | 07595620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Palace Street, Norwich, Norfolk, England, NR3 1RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Palace Street, Norwich, England, NR3 1RT | Director | 19 September 2012 | Active |
90a, Caulfield Road, London, United Kingdom, E6 2EN | Secretary | 10 May 2011 | Active |
Lake Rising, Lake, Salisbury, United Kingdom, SP4 7BP | Secretary | 25 October 2012 | Active |
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Corporate Secretary | 24 August 2015 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 07 April 2011 | Active |
24 Chelsea Wharf, 15 Lots Road, London, Uk, SW10 0QU | Director | 10 April 2011 | Active |
David Anthony Taylor | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Palace Street, Norwich, England, NR3 1RT |
Nature of control | : |
|
Ferrelyn Folkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Palace Street, Norwich, England, NR3 1RT |
Nature of control | : |
|
Patrick John Surtees Folkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Palace Street, Norwich, England, NR3 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-07 | Dissolution | Dissolution application strike off company. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Accounts | Change account reference date company previous extended. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Officers | Change corporate secretary company with change date. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Capital | Capital allotment shares. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.