CABR LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-01-31

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2022-01-31

View Document

06/06/246 June 2024 Termination of appointment of Alan Bruce Reason as a director on 2024-05-16

View Document

06/06/246 June 2024 Cessation of Alan Bruce Reason as a person with significant control on 2024-05-16

View Document

06/06/246 June 2024 Notification of Russell Bruce Reason as a person with significant control on 2024-05-16

View Document

06/06/246 June 2024 Appointment of Mr Russell Bruce Reason as a director on 2024-05-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-19

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/11/2110 November 2021 Cessation of Jorgina Martins as a person with significant control on 2020-09-02

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-01 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Alan Bruce Reason as a person with significant control on 2020-09-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN BRUCE REASON / 31/01/2019

View Document

12/02/2012 February 2020 CESSATION OF JORGINA MARTINS AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1513 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 2

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094074280001

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company