- Company Overview for CABERNET FRANCA LIMITED (06617984)
- Filing history for CABERNET FRANCA LIMITED (06617984)
- People for CABERNET FRANCA LIMITED (06617984)
- More for CABERNET FRANCA LIMITED (06617984)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2011 | DS01 | Application to strike the company off the register | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | TM01 | Termination of appointment of Michael Charlton as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
08 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
08 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 | |
29 Jul 2008 | 288c | Director's Change of Particulars / sefco franca / 23/07/2008 / Title was: mr, now: ; Forename was: sefco, now: sefko; Country was: united kingdom, now: | |
16 Jul 2008 | 288c | Director's Change of Particulars / michael charlton / 14/07/2008 / HouseName/Number was: 158, now: 62; Street was: ewell road, now: lingfield avenue; Post Town was: surbiton, now: kingston upon thames; Post Code was: KT6 6HE, now: KT1 2TN; Country was: united kingdom, now: | |
12 Jun 2008 | NEWINC | Incorporation |