CB PLOT 1 LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Termination of appointment of Melanie Jayne Omirou as a director on 2024-09-20

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/05/2422 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-22

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

23/05/1923 May 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/03/1926 March 2019 SAIL ADDRESS CREATED

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/03/1814 March 2018 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