CENABRIMORE LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

21/04/2521 April 2025 Registered office address changed from Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House - 221 New Road Kidderminster DY10 1AL on 2025-04-21

View Document

11/07/2411 July 2024 Registered office address changed from Office 18 Holker Business Centre Burnley Road Colne BB8 8EG to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-11

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

23/02/2423 February 2024 Cessation of Franz Vincent Sarino as a person with significant control on 2023-10-02

View Document

23/02/2423 February 2024 Notification of Mary Grace Santillan as a person with significant control on 2023-10-02

View Document

19/01/2419 January 2024 Appointment of Mary Grace Santillan as a director on 2023-08-18

View Document

04/10/234 October 2023 Termination of appointment of Sophie Burns as a director on 2023-08-18

View Document

04/10/234 October 2023 Cessation of Sophie Burns as a person with significant control on 2023-08-18

View Document

04/10/234 October 2023 Termination of appointment of Franz Vincent Sarino as a director on 2023-08-18

View Document

28/09/2328 September 2023 Appointment of Mr Franz Vincent Sarino as a director on 2023-08-18

View Document

28/09/2328 September 2023 Appointment of Mr Franz Vincent Sarino as a director on 2023-08-18

View Document

27/09/2327 September 2023 Notification of Franz Vincent Sarino as a person with significant control on 2023-08-18

View Document

22/04/2322 April 2023 Registered office address changed from 7 Summersgill Close Lancashire Heywood OL10 2EL England to Office 18 Holker Business Centre Burnley Road Colne BB8 8EG on 2023-04-22

View Document

20/02/2320 February 2023 Incorporation

View Document


More Company Information