CLABECOR LTD

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1928 November 2019 APPLICATION FOR STRIKING-OFF

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM MILL STREET SOCIAL CLUB 17-18 PENTONVILLE NEWPORT S WALES NP20 5HB WALES

View Document

06/11/186 November 2018 CESSATION OF JODIE O'HARE AS A PSC

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLORES DELA CRUZ

View Document

28/06/1828 June 2018 CURREXT FROM 31/10/2018 TO 05/04/2019

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL HUMBERSIDE HU4 7DW

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE O'HARE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS DOLORES DELA CRUZ

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 12 SEAFORTH VALE NORTH LIVERPOOL L21 3TR UNITED KINGDOM

View Document

05/10/175 October 2017 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