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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOST, Mark Jason | 26 November 2013 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2009 | Fully Satisfied |
N/A |
A shares charge | 07 April 2006 | Fully Satisfied |
N/A |