- Company Overview for LA CAVE A FROMAGE LONDON LTD (06197711)
- Filing history for LA CAVE A FROMAGE LONDON LTD (06197711)
- People for LA CAVE A FROMAGE LONDON LTD (06197711)
- Charges for LA CAVE A FROMAGE LONDON LTD (06197711)
- More for LA CAVE A FROMAGE LONDON LTD (06197711)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2020 | TM01 | Termination of appointment of Amnon Paldi as a director on 13 February 2020 | |
19 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | AD01 | Registered office address changed from 4 Arkwright Road Bicester OX26 4SU England to 24-25 Cromwell Place South Kensington London SW7 2LD on 3 October 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 4 Arkwright Road Bicester OX26 4SU on 22 March 2017 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Amnon Paldi on 11 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Amnon Paldi on 7 January 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Amnon Paldi on 7 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Amnon Paldi on 7 January 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Amnon Paldi on 12 December 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|