About

Registered Number: 06520111
Date of Incorporation: 01/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB

 

Based in Nottinghamshire, Cba123 Ltd was registered on 01 March 2008. We don't know the number of employees at this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Bruce 06 April 2018 - 1
DM COMPANY SERVICES LIMITED 01 March 2008 04 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP03 - Appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 September 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 March 2012
CERTNM - Change of name certificate 29 September 2011
RESOLUTIONS - N/A 29 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 12 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 March 2009
395 - Particulars of a mortgage or charge 07 October 2008
225 - Change of Accounting Reference Date 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 05 August 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Outstanding

N/A

Debenture 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.