CABECOU INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CABECOU INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08067118

Incorporation date

14/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08067118 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon17/02/2026
Registered office address changed to PO Box 4385, 08067118 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-17
dot icon17/02/2026
Address of officer Mr Jordan Gerald Gross changed to 08067118 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-17
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon03/08/2023
Confirmation statement made on 2022-05-14 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Termination of appointment of Cc Secretaries Limited as a secretary on 2021-12-13
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/07/2019
Appointment of Cc Secretaries Limited as a secretary on 2019-06-27
dot icon10/07/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2019
Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Buckhurst House 42-44 Buckhurst Avenue 1st Floor Sevenoaks TN13 1LZ on 2019-06-28
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Registered office address changed from 18a North Street Leatherhead KT22 7AW England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Jordan Gerald Gross on 2018-12-10
dot icon09/12/2018
Termination of appointment of Dominic Adam Gross as a director on 2018-11-30
dot icon21/09/2018
Satisfaction of charge 080671180001 in full
dot icon20/09/2018
Appointment of Mr Dominic Adam Gross as a director on 2018-09-14
dot icon18/07/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon04/06/2018
Registered office address changed from 11-12 the Oval the Oval Bethnal Green London E2 9DT United Kingdom to 18a North Street Leatherhead KT22 7AW on 2018-06-04
dot icon11/12/2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL England to 11-12 the Oval the Oval Bethnal Green London E2 9DT on 2017-12-11
dot icon11/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon11/07/2017
Notification of Jordan Gerald Gross as a person with significant control on 2017-05-14
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Director's details changed for Mr Jordan Gerald Gross on 2017-02-17
dot icon26/01/2017
Registration of charge 080671180002, created on 2017-01-18
dot icon18/01/2017
Registered office address changed from 11-12 the Oval the Oval London E2 9DU England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2017-01-18
dot icon06/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Jordan Gerald Gross on 2015-03-01
dot icon06/07/2016
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 11-12 the Oval the Oval London E2 9DU on 2016-07-06
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr Jordan Gerald Gross on 2015-04-15
dot icon08/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon07/02/2014
Registration of charge 080671180001
dot icon20/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Jordan Gross on 2013-05-30
dot icon14/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC SECRETARIES LIMITED
Corporate Secretary
27/06/2019 - 13/12/2021
126
Gross, Jordan Gerald
Director
14/05/2012 - Present
15
Gross, Dominic Adam
Director
14/09/2018 - 30/11/2018
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CABECOU INVESTMENTS LIMITED

CABECOU INVESTMENTS LIMITED is an(a) Active company incorporated on 14/05/2012 with the registered office located at 4385, 08067118 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABECOU INVESTMENTS LIMITED?

toggle

CABECOU INVESTMENTS LIMITED is currently Active. It was registered on 14/05/2012 .

Where is CABECOU INVESTMENTS LIMITED located?

toggle

CABECOU INVESTMENTS LIMITED is registered at 4385, 08067118 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CABECOU INVESTMENTS LIMITED do?

toggle

CABECOU INVESTMENTS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CABECOU INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.