- Company Overview for CACHETE LIMITED (01903175)
- Filing history for CACHETE LIMITED (01903175)
- People for CACHETE LIMITED (01903175)
- Insolvency for CACHETE LIMITED (01903175)
- More for CACHETE LIMITED (01903175)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2021 | AD01 | Registered office address changed from Cones Back Lane Blakeney Holt NR25 7NP England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 25 February 2021 | |
25 Feb 2021 | LIQ01 | Declaration of solvency | |
25 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | TM01 | Termination of appointment of Patricia Ann Mcguane as a director on 18 December 2020 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from 27 Wadsworth Business Centre 21 Wadsworth Road Greenford Middlesex UB6 7JD to Cones Back Lane Blakeney Holt NR25 7NP on 16 December 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr John Graham Gwynne on 12 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Miss Patricia Ann Mcguane on 12 December 2014 | |
23 Dec 2014 | CH03 | Secretary's details changed for Mr John Graham Gwynne on 12 December 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |