CBLR GROUP LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Change of details for Mr Christopher Mitchell as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Christopher Mitchell as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Samantha Mitchell as a person with significant control on 2021-06-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Samantha Mitchell as a director on 2021-06-28

View Document

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 SAIL ADDRESS CHANGED FROM: 52 BROOK STREET MAYFAIR LONDON W1K 5DS ENGLAND

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 52 BROOK STREET MAYFAIR LONDON W1K 5DS UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 SAIL ADDRESS CREATED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED ZAFFIRO LONDON AND DUBAI LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information