CBR LABS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Cessation of Dimitrios Tsigouris as a person with significant control on 2022-11-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Appointment of Mr Stamatios Karakelles as a director on 2021-11-02

View Document

16/11/2116 November 2021 Termination of appointment of Dimitrios Tsigouris as a director on 2021-11-02

View Document

16/11/2116 November 2021 Notification of Stamatios Karakelles as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Termination of appointment of Georgios Tsigouris as a director on 2021-11-02

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

15/06/2115 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/217 June 2021 APPLICATION FOR STRIKING-OFF

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS TSIGOURIS / 20/03/2021

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIOS TSIGOURIS / 20/03/2021

View Document

20/03/2120 March 2021 PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS TSIGOURIS / 20/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 97 LONDON ROAD COLCHESTER CO3 9AN ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR GEORGIOS TSIGOURIS

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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