CLB PROJECTS LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

15/01/1915 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 PREVSHO FROM 31/05/2018 TO 31/10/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY COMPUTERS LTD / 30/06/2015

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SAIL ADDRESS CREATED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 21 DANSINGTON ROAD WELLING, KENT, DA16 2EA UNITED KINGDOM

View Document

20/05/1320 May 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