About

Registered Number: 05679313
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2019 (6 years ago)
Registered Address: Carlton Works Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT

 

Cbs Monaco Ltd was founded on 18 January 2006 and are based in Newark, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Yost, Mark Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOST, Mark Jason 26 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2019
LIQ13 - N/A 08 January 2019
RESOLUTIONS - N/A 03 January 2018
LIQ01 - N/A 03 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 30 January 2017
RESOLUTIONS - N/A 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 10 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA01 - Change of accounting reference date 04 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
RESOLUTIONS - N/A 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
363s - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
225 - Change of Accounting Reference Date 19 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Fully Satisfied

N/A

A shares charge 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.