CABO LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/02/2127 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 84 EASTWICK CRESCENT MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8YJ

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 11 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DR MEGHNA VENKITESWARAN

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM MONTICELLO LOUDWATER LANE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

18/01/1318 January 2013 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