Established in 2002, C B D-e Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Benson, Christine, Coverdale, Susan, Farbridge, Caroline Louise, Waite, Simon Nicholas are listed as the directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, Christine | 20 October 2017 | - | 1 |
COVERDALE, Susan | 24 September 2002 | 13 July 2015 | 1 |
FARBRIDGE, Caroline Louise | 13 July 2015 | 02 September 2016 | 1 |
WAITE, Simon Nicholas | 02 September 2016 | 20 October 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 November 2017 | |
DS01 - Striking off application by a company | 10 November 2017 | |
AP03 - Appointment of secretary | 24 October 2017 | |
TM02 - Termination of appointment of secretary | 24 October 2017 | |
CS01 - N/A | 15 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
AP01 - Appointment of director | 05 May 2017 | |
AA - Annual Accounts | 03 May 2017 | |
AP03 - Appointment of secretary | 08 September 2016 | |
TM02 - Termination of appointment of secretary | 08 September 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AA01 - Change of accounting reference date | 10 September 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
TM02 - Termination of appointment of secretary | 15 July 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
AP03 - Appointment of secretary | 15 July 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
AD01 - Change of registered office address | 15 July 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 08 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 20 October 2004 | |
225 - Change of Accounting Reference Date | 29 July 2004 | |
363s - Annual Return | 04 November 2003 | |
RESOLUTIONS - N/A | 27 October 2002 | |
RESOLUTIONS - N/A | 27 October 2002 | |
RESOLUTIONS - N/A | 27 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 October 2002 | |
RESOLUTIONS - N/A | 03 October 2002 | |
RESOLUTIONS - N/A | 03 October 2002 | |
123 - Notice of increase in nominal capital | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
NEWINC - New incorporation documents | 24 September 2002 |