- Company Overview for CATER ALLEN LLOYD'S HOLDINGS LIMITED (02140745)
- Filing history for CATER ALLEN LLOYD'S HOLDINGS LIMITED (02140745)
- People for CATER ALLEN LLOYD'S HOLDINGS LIMITED (02140745)
- Insolvency for CATER ALLEN LLOYD'S HOLDINGS LIMITED (02140745)
- More for CATER ALLEN LLOYD'S HOLDINGS LIMITED (02140745)
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) |
---|---|---|---|
19 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2023 | AD01 | Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 12 October 2023 | |
12 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2023 | LIQ01 | Declaration of solvency | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
03 Oct 2022 | AP01 | Appointment of Ms Rosamund Martha Rule as a director on 30 September 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Christopher James Wise as a director on 30 September 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Mr Stephen David Affleck as a director on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Apr 2020 | AP01 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 | |
24 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 | |
22 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jun 2018 | PSC02 | Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 |