C&B MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-03-10 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL LAKHAN / 13/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL LAKHAN / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARBJIT KAUR / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL LAKHAN / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL LAKHAN / 13/12/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2EB

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 PREVSHO FROM 31/05/2015 TO 31/08/2014

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEVINDERPAL GABHARI

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR HARPAL LAKHAN

View Document

08/04/138 April 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/126 June 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MS SHARBJIT KAUR

View Document

26/04/1026 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVINDERPAL SINGH GABHARI / 01/01/2010

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY BROOK

View Document

09/12/099 December 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROOK / 11/01/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR DEVINDERPAL GABHARI

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY SHARBJIT KAUR

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 6TH FLOOR INTERNATIONAL HOUSE LONDON W1B 2EB

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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