Download leads from Nexok and grow your business. Find out more

Cb Realisations (No. 3) Limited

Documents

Total Documents86
Total Pages212

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off
18 October 2011Final Gazette dissolved via compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
22 December 2010Change of name notice
22 December 2010Change of name notice
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
22 December 2010Company name changed cashbox finance LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-11-16
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
15 July 2010Auditor's resignation
15 July 2010Auditor's resignation
12 February 2010Accounts for a dormant company made up to 30 June 2009
12 February 2010Accounts for a dormant company made up to 30 June 2009
8 February 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009
8 February 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009
23 November 2009Register(s) moved to registered inspection location
23 November 2009Register(s) moved to registered inspection location
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders
22 November 2009Director's details changed for Ciaran Gregory Morton on 9 October 2009
22 November 2009Director's details changed for Ciaran Gregory Morton on 9 October 2009
22 November 2009Appointment of Mr Marios Psyllides as a secretary
22 November 2009Register inspection address has been changed
22 November 2009Director's details changed for Ciaran Gregory Morton on 9 October 2009
22 November 2009Director's details changed for Matthew John Thomas on 9 October 2009
22 November 2009Director's details changed for Matthew John Thomas on 9 October 2009
22 November 2009Director's details changed for Matthew John Thomas on 9 October 2009
22 November 2009Appointment of Mr Marios Psyllides as a secretary
22 November 2009Register inspection address has been changed
29 July 2009Accounts for a dormant company made up to 31 October 2008
29 July 2009Accounts made up to 31 October 2008
15 June 2009Appointment Terminated Secretary david auger
15 June 2009Appointment terminated secretary david auger
15 June 2009Appointment Terminated Director david auger
15 June 2009Appointment terminated director david auger
13 October 2008Return made up to 07/10/08; full list of members
13 October 2008Return made up to 07/10/08; full list of members
15 September 2008Return made up to 07/10/07; full list of members
15 September 2008Return made up to 07/10/07; full list of members
15 August 2008Compulsory strike-off action has been discontinued
15 August 2008Compulsory strike-off action has been discontinued
14 August 2008Accounts made up to 31 October 2006
14 August 2008Accounts for a dormant company made up to 31 October 2007
14 August 2008Accounts for a dormant company made up to 31 October 2006
14 August 2008Accounts made up to 31 October 2007
6 August 2008First Gazette notice for compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
26 July 2007Director resigned
26 July 2007New secretary appointed;new director appointed
26 July 2007Director resigned
26 July 2007New secretary appointed;new director appointed
28 June 2007Director resigned
28 June 2007Secretary resigned;director resigned
28 June 2007Secretary resigned;director resigned
28 June 2007Director resigned
28 June 2007New director appointed
28 June 2007New director appointed
5 January 2007Return made up to 07/10/06; full list of members
5 January 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 2005New director appointed
25 November 2005New director appointed
23 November 2005New director appointed
23 November 2005New secretary appointed;new director appointed
23 November 2005New director appointed
23 November 2005New secretary appointed;new director appointed
23 November 2005New director appointed
23 November 2005New director appointed
14 November 2005Company name changed cashbox LTD\certificate issued on 14/11/05
14 November 2005Company name changed cashbox LTD\certificate issued on 14/11/05
10 November 2005New director appointed
10 November 2005Registered office changed on 10/11/05 from: 33 cannon street london EC4M 5TE
10 November 2005Registered office changed on 10/11/05 from: 33 cannon street london EC4M 5TE
10 November 2005New director appointed
20 October 2005Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
20 October 2005Secretary resigned
20 October 2005Director resigned
20 October 2005Director resigned
20 October 2005Registered office changed on 20/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW
20 October 2005Secretary resigned
7 October 2005Incorporation
7 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing