- Company Overview for CAYMAN FURNITURE LIMITED (05783359)
- Filing history for CAYMAN FURNITURE LIMITED (05783359)
- People for CAYMAN FURNITURE LIMITED (05783359)
- More for CAYMAN FURNITURE LIMITED (05783359)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | TM01 | Termination of appointment of Gary Street as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jul 2010 | AR01 |
Annual return made up to 22 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
|
|
22 Jul 2010 | CH01 | Director's details changed for Mr Gary Nathan Street on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Denby St John Williams on 22 July 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jul 2009 | 363a | Return made up to 18/04/09; full list of members | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from pytchley house william street burton latimer kettering northamptonshire NN15 5LN united kingdom | |
04 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
19 Jan 2009 | 363a | Return made up to 18/04/08; full list of members | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from pytchley house, william street burton latimer northamptonshire NN15 5LN | |
16 Jan 2009 | 288b | Appointment Terminated Secretary sunita street | |
14 Jan 2009 | 288a | Director appointed denby st john williams | |
12 Jan 2009 | 88(2) | Ad 01/08/07 gbp si 799@1=799 gbp ic 201/1000 | |
12 Jan 2009 | 88(2) | Ad 01/08/07 gbp si 200@1=200 gbp ic 1/201 | |
23 Apr 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
23 Jul 2007 | 363a | Return made up to 18/04/07; full list of members | |
23 Jul 2007 | 288c | Director's particulars changed | |
23 Jul 2007 | 287 | Registered office changed on 23/07/07 from: 1A william street burton latimer northamptonshire NN15 5LN | |
11 May 2006 | 288a | New director appointed | |
02 May 2006 | 288b | Secretary resigned |