CB PLOT 1 LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Termination of appointment of Melanie Jayne Omirou as a director on 2024-09-20 |
25/09/2425 September 2024 | Application to strike the company off the register |
13/06/2413 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
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 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/06/238 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
12/02/2012 February 2020 | SECRETARY APPOINTED MRS METTE BLACKMORE |
12/02/2012 February 2020 | SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
12/08/1912 August 2019 | DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL |
08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK |
23/05/1923 May 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
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 |
26/03/1926 March 2019 | SAIL ADDRESS CREATED |
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 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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