Active - Proposal to Strike off
Company Information for CBW TAX LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
08494955
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CBW TAX LIMITED | |
Legal Registered Office | |
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | |
Company Number | 08494955 | |
---|---|---|
Company ID Number | 08494955 | |
Date formed | 2013-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/06/2021 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-04-18 07:06:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN HAMILTON DAVIS |
||
MALCOLM STEVEN SOMERSTON |
||
PETER STEPHEN WINTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GRAVITA FOUNDATION | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active | |
CADEX SALES LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
CADEX LIMITED | Director | 1996-12-09 | CURRENT | 1995-11-20 | Active | |
THE GRAVITA FOUNDATION | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active | |
QAS MANAGEMENT LIMITED | Director | 2012-08-03 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
GORDON LEIGHTON LIMITED | Director | 2012-08-03 | CURRENT | 2007-07-16 | Active | |
QAS OVERSEAS MANAGEMENT LIMITED | Director | 2012-08-03 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
CBW FINANCIAL PLANNING LONDON LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
CBW NOMINEES LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
CBW FINANCIAL PLANNING LIMITED | Director | 1996-07-15 | CURRENT | 1996-07-15 | Active | |
GRAVITA TRUSTEES LIMITED | Director | 1994-01-17 | CURRENT | 1993-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEVEN SOMERSTON / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMILTON DAVIS / 01/04/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Stephen Winter on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Enterprise House 21 Buckle Street London E1 8NN United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084949550001 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM STEVEN SOMERSTON | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CBW TAX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |