Cpb Realisations Ltd

DataGardener
dissolved
Unknown

Cpb Realisations Ltd

06731602Private Limited With Share Capital

C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, EC4A3AG
Incorporated

23/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

46470

Risk

not scored

Company Overview

Registration, classification & business activity

Cpb Realisations Ltd (06731602) is a private limited with share capital incorporated on 23/10/2008 (17 years old) and registered in london, EC4A3AG. The company operates under SIC code 46470 - wholesale of furniture, carpets and lighting equipment.

Sleep design ltd is a furniture company based out of aldridge, united kingdom.

Private Limited With Share Capital
SIC: 46470
Unknown
Incorporated 23/10/2008
EC4A3AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-01-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Change Sail Address Company With New Address
Category:Address
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Resolution
Category:Resolution
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Legacy
Category:Mortgage
Date:15-07-2011
Legacy
Category:Mortgage
Date:14-04-2011
Legacy
Category:Mortgage
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2010
Resolution
Category:Resolution
Date:16-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Sail Address Company
Category:Address
Date:10-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Accounts
Date:24-12-2008
Incorporation Company
Category:Incorporation
Date:23-10-2008

Import / Export

Imports
12 Months0
60 Months20
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date22/12/2021
Latest Accounts31/03/2021

Trading Addresses

C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, Ec4A 3Ag, EC4A3AGRegistered
Unit 1, Beecham Business Park, Aldridge, Walsall, West Midlands, WS98TZ

Contact

08455212320
www.sleepdesign.co.uk
C/O Quantuma Advisory Limited, 7, 20 St. Andrew Street, London, EC4A3AG