About

Registered Number: 03210002
Date of Incorporation: 10/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: C/O Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, N12 8QJ,

 

Cb Capital Ltd was registered on 10 June 1996. The business has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SZERKOWSKI, Lyora 28 June 1996 12 April 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 28 March 2020
TM02 - Termination of appointment of secretary 20 August 2019
AA - Annual Accounts 02 August 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CH04 - Change of particulars for corporate secretary 24 July 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 13 July 2018
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 01 August 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 14 September 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
AA - Annual Accounts 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 14 October 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AR01 - Annual Return 15 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
CERTNM - Change of name certificate 26 February 2002
RESOLUTIONS - N/A 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 August 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 24 May 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
DISS40 - Notice of striking-off action discontinued 03 February 1998
363a - Annual Return 03 February 1998
GAZ1 - First notification of strike-off action in London Gazette 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.