CBD PRODUCT DEVELOPMENTS LTD
Overview
| Company Name | CBD PRODUCT DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10874521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CBD PRODUCT DEVELOPMENTS LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is CBD PRODUCT DEVELOPMENTS LTD located?
| Registered Office Address | Suite 16 Pmj House Highlands Road Shirley B90 4ND Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CBD PRODUCT DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| REDSTOP LIMITED | Jul 19, 2017 | Jul 19, 2017 |
What are the latest accounts for CBD PRODUCT DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for CBD PRODUCT DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr Michael Graham Fowler on Jan 01, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Connor on Jan 01, 2020 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2019
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2019
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2019
| 3 pages | SH01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 07, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 29, 2018
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr David Connor as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Notification of Michael Fowler as a person with significant control on Nov 06, 2019 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Michael Graham Fowler as a director on Nov 06, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Darren Symes as a director on Nov 06, 2019 | 1 pages | TM01 | ||||||||||||||
Cessation of Darren Symes as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Suite 16 Pmj House Highlands Road Shirley Solihull B90 4nd on Nov 06, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CBD PRODUCT DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, David | Director | Highlands Road Shirley B90 4ND Solihull Suite 16 Pmj House England | England | English | 264159310002 | |||||
| FOWLER, Michael Graham | Director | Highlands Road Shirley B90 4ND Solihull Suite 16 Pmj House England | England | English | 195192270001 | |||||
| SYMES, Darren | Director | Firs Avenue N11 3NE London 35 United Kingdom | England | British | 134024050001 |
Who are the persons with significant control of CBD PRODUCT DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Fowler | Nov 06, 2019 | Wimbledon Avenue IP27 0NZ Brandon 19 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Darren Symes | Jul 19, 2017 | Firs Avenue N11 3NE London 35 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0