Advanced company searchLink opens in new window

CAURI LIMITED

Company number 05372015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 CH01 Director's details changed for Cauri Jaye on 25 February 2011
24 May 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
19 May 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2009 363a Return made up to 22/02/09; full list of members
08 Apr 2009 288c Secretary's Change of Particulars / just nominees LIMITED / 30/11/2008 / HouseName/Number was: 1ST floor barbican house 26-34, now: suite 3B2,; Street was: old street, now: northside house mount pleasent; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: EC1V 9QQ, now: EN4 9EB; Country was: , now: united kingdom
16 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Nov 2008 287 Registered office changed on 12/11/2008 from 1ST floor barbican house 26-34 old street london EC1V 9QQ
09 Jun 2008 288c Director's Change of Particulars / cauri jaye / 01/06/2008 / HouseName/Number was: , now: 27A; Street was: 300 ballards lane, now: holden road; Post Code was: N12 0EU, now: N12 8HS
09 Jun 2008 288b Appointment Terminated Secretary juliet henderson
09 Jun 2008 288a Secretary appointed just nominees LIMITED
09 Jun 2008 287 Registered office changed on 09/06/2008 from 300 ballards lane london N12 0EU
06 Jun 2008 363a Return made up to 22/02/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
12 Apr 2007 363a Return made up to 22/02/07; full list of members
14 Apr 2006 363a Return made up to 22/02/06; full list of members
04 Apr 2005 288a New director appointed
24 Mar 2005 288a New secretary appointed
24 Mar 2005 288b Secretary resigned
24 Mar 2005 288b Director resigned