Advanced company searchLink opens in new window

CBR UK LTD.

Company number 06576382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2013 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
05 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
25 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
11 Jan 2010 AD01 Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP on 11 January 2010
11 Jan 2010 AP04 Appointment of Wigmore Secretaries Limited as a secretary
11 Jan 2010 AP01 Appointment of Mr. Brunello Donati as a director
11 Jan 2010 TM01 Termination of appointment of Giorgio Gurato as a director
27 May 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 CERTNM Company name changed st. Marie LIMITED\certificate issued on 26/05/09
21 May 2009 363a Return made up to 25/04/09; full list of members
25 Apr 2008 NEWINC Incorporation