- Company Overview for CABRINI LONDON LIMITED (06061359)
- Filing history for CABRINI LONDON LIMITED (06061359)
- People for CABRINI LONDON LIMITED (06061359)
- Charges for CABRINI LONDON LIMITED (06061359)
- More for CABRINI LONDON LIMITED (06061359)
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) |
---|---|---|---|
10 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 060613590006 in full | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Oct 2016 | MR01 | Registration of charge 060613590007, created on 11 October 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | MR01 | Registration of charge 060613590006 | |
05 Apr 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
10 Jan 2013 | TM02 | Termination of appointment of Kanwaljit Gill as a secretary | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
12 Feb 2012 | AD02 | Register inspection address has been changed from C/O Ebw Llp 13a Shad Thames London SE1 2PU United Kingdom | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
15 Jun 2011 | AP03 | Appointment of Mrs Kanwaljit Gill as a secretary | |
15 Jun 2011 | TM02 | Termination of appointment of Ebw Llp as a secretary | |
15 Jun 2011 | CH01 | Director's details changed for Mr Harminder Singh Gill on 15 June 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
14 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |