Download leads from Nexok and grow your business. Find out more

CSBM Services Ltd

Documents

Total Documents28
Total Pages102

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off
6 August 2019First Gazette notice for compulsory strike-off
15 August 2018Compulsory strike-off action has been discontinued
12 June 2018First Gazette notice for compulsory strike-off
23 March 2017Confirmation statement made on 17 March 2017 with updates
23 March 2017Confirmation statement made on 17 March 2017 with updates
17 March 2017Appointment of Miss Charlie Paige Halford as a director on 16 March 2017
17 March 2017Termination of appointment of Alison Moir as a director on 16 March 2017
17 March 2017Termination of appointment of Alison Moir as a director on 16 March 2017
17 March 2017Appointment of Miss Charlie Paige Halford as a director on 16 March 2017
8 February 2017Termination of appointment of Kirsty Knapton as a secretary on 8 February 2017
8 February 2017Termination of appointment of Kirsty Knapton as a secretary on 8 February 2017
8 February 2017Registered office address changed from PO Box HD11DT Loft 19, 15 Northumberland Street Victory Avenue Huddersfield West Yorkshire HD3 4HA United Kingdom to Loft 19, the Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1DY on 8 February 2017
8 February 2017Registered office address changed from PO Box HD11DT Loft 19, 15 Northumberland Street Victory Avenue Huddersfield West Yorkshire HD3 4HA United Kingdom to Loft 19, the Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1DY on 8 February 2017
8 February 2017Termination of appointment of Kirsty Knapton as a director on 8 February 2017
8 February 2017Termination of appointment of Kirsty Knapton as a director on 8 February 2017
12 January 2017Registered office address changed from 87 Victory Avenue Huddersfield HD3 4HA United Kingdom to PO Box HD11DT Loft 19, 15 Northumberland Street Victory Avenue Huddersfield West Yorkshire HD3 4HA on 12 January 2017
12 January 2017Registered office address changed from 87 Victory Avenue Huddersfield HD3 4HA United Kingdom to PO Box HD11DT Loft 19, 15 Northumberland Street Victory Avenue Huddersfield West Yorkshire HD3 4HA on 12 January 2017
20 December 2016Termination of appointment of a secretary
20 December 2016Termination of appointment of a secretary
19 December 2016Secretary's details changed for Mr Brendan Halford on 19 December 2016
19 December 2016Appointment of Miss Alison Moir as a director on 19 December 2016
19 December 2016Appointment of Miss Charlie Halford as a secretary on 19 December 2016
19 December 2016Secretary's details changed for Mr Brendan Halford on 19 December 2016
19 December 2016Appointment of Miss Charlie Halford as a secretary on 19 December 2016
19 December 2016Appointment of Miss Alison Moir as a director on 19 December 2016
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing