Advanced company searchLink opens in new window

CBL MASTER LIMITED

Company number 10432328

Filter by category

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 October 2018
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 AD01 Registered office address changed from 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL to Suite 008 Queen Street Huddersfield HD1 2SQ on 14 August 2019
23 May 2019 PSC07 Cessation of Teyeb Aleem as a person with significant control on 23 May 2019
23 May 2019 PSC01 Notification of Mark Lemmon as a person with significant control on 23 May 2019
12 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to 15 Miln Road Birkby Huddersfield West Yorkshire HD1 6HL on 3 December 2018
16 Aug 2018 TM01 Termination of appointment of Teyeb Aleem as a director on 9 July 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Jul 2018 AP01 Appointment of Mr Mark Lemmon as a director on 9 July 2018
25 Jun 2018 PSC04 Change of details for Mr Teyeb Aleem as a person with significant control on 2 May 2018
25 Jun 2018 PSC07 Cessation of Unzar Aleem as a person with significant control on 2 May 2018
02 May 2018 TM01 Termination of appointment of Unzar Aleem as a director on 2 May 2018
26 Apr 2018 AD01 Registered office address changed from Unit 3a Spence Mills Mill Lane Leeds LS13 3HE England to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from 1 Honoria Street Huddersfield West Yorkshire HD1 6EL United Kingdom to Unit 3a Spence Mills Mill Lane Leeds LS13 3HE on 26 April 2018
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2018 CS01 Confirmation statement made on 16 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-17
  • GBP 100