- Company Overview for CAVENDISH HOUSE (UK) LTD (05194927)
- Filing history for CAVENDISH HOUSE (UK) LTD (05194927)
- People for CAVENDISH HOUSE (UK) LTD (05194927)
- Charges for CAVENDISH HOUSE (UK) LTD (05194927)
- Insolvency for CAVENDISH HOUSE (UK) LTD (05194927)
- More for CAVENDISH HOUSE (UK) LTD (05194927)
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) |
---|---|---|---|
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
22 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2017 | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
08 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2015 | AD01 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 11 November 2015 | |
09 Nov 2015 | AC92 | Restoration by order of the court | |
01 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AD01 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 6 February 2012 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
28 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
28 Sep 2010 | LQ01 | Notice of appointment of receiver or manager | |
11 Aug 2010 | AR01 |
Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
|
|
27 Oct 2009 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
22 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 344-348 high road ilford essex IG1 1QP |