- Company Overview for CAVBAR LIMITED (06567463)
- Filing history for CAVBAR LIMITED (06567463)
- People for CAVBAR LIMITED (06567463)
- More for CAVBAR LIMITED (06567463)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Christian Arden on 17 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
14 Jul 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 July 2015 | |
13 Jul 2015 | CERTNM |
Company name changed cavendish bars LIMITED\certificate issued on 13/07/15
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Christian Arden on 15 March 2013 | |
07 May 2013 | CH01 | Director's details changed for Mr Christian Arden on 15 March 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 8 June 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Christian Arden on 29 February 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |