- Company Overview for S CAVELLE DESIGNS LIMITED (06523754)
- Filing history for S CAVELLE DESIGNS LIMITED (06523754)
- People for S CAVELLE DESIGNS LIMITED (06523754)
- More for S CAVELLE DESIGNS LIMITED (06523754)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
05 Sep 2017 | AD01 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 5 September 2017 | |
02 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
09 May 2014 | AA | Micro company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 12 Westside Ravenscourt Park London W6 0TY Uk on 10 July 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 05/03/09; full list of members | |
29 Jul 2008 | 288a | Director appointed simon charles cavelle | |
30 May 2008 | CERTNM | Company name changed scarib LTD\certificate issued on 05/06/08 |