About

Registered Number: 05783391
Date of Incorporation: 18/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 6 months ago)
Registered Address: BDO LLP, Regent House, Clinton Avenue, Nottingham, NG5 1AZ,

 

Having been setup in 2006, Cba Spectrum Ltd have registered office in Nottingham. Carter, Irene Martha, Dr, Carter, Steven, Dr, Cass, Stephen, Goult, Janet, Howarth, James, Dr, Limage, Steven John, Dr, North, Roger, Dr are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Irene Martha, Dr 18 April 2006 - 1
CARTER, Steven, Dr 18 April 2006 - 1
CASS, Stephen 18 April 2006 - 1
GOULT, Janet 18 April 2006 - 1
HOWARTH, James, Dr 18 April 2006 - 1
LIMAGE, Steven John, Dr 18 April 2006 - 1
NORTH, Roger, Dr 18 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 June 2016
AA01 - Change of accounting reference date 13 June 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 19 June 2007
225 - Change of Accounting Reference Date 08 March 2007
MEM/ARTS - N/A 16 February 2007
CERTNM - Change of name certificate 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.