This company is commonly known as Cbt Global Limited. The company was founded 6 years ago and was given the registration number 11180014. The firm's registered office is in LONDON. You can find them at 68 Lombard Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CBT GLOBAL LIMITED |
---|---|---|
Company Number | : | 11180014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2018 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Lombard Street, London, England, EC3V 9LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Lombard Street, London, EC3V 9LJ | Director | 31 January 2018 | Active |
68, Lombard Street, London, EC3V 9LJ | Director | 27 November 2018 | Active |
Dundee Court, 73 Wapping High Street, London, England, E1W 2YG | Director | 31 January 2018 | Active |
68, Lombard Street, London, England, EC3V 9LJ | Director | 31 January 2018 | Active |
Mr Jean-Pascal Olivier Tetti | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | French |
Address | : | 68, Lombard Street, London, EC3V 9LJ |
Nature of control | : |
|
Mr Oscar Ilonzeh Ilonzeh | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Lombard Street, London, England, EC3V 9LJ |
Nature of control | : |
|
Mr Genesis Michael Asha-Layon | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dundee Court, 73 Wapping High Street, London, England, E1W 2YG |
Nature of control | : |
|
Mr Roy Dano Chalmers | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Address | : | 68, Lombard Street, London, EC3V 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-08 | Gazette | Gazette filings brought up to date. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.