- Company Overview for CRAVENGATE LIMITED (06693486)
- Filing history for CRAVENGATE LIMITED (06693486)
- People for CRAVENGATE LIMITED (06693486)
- More for CRAVENGATE LIMITED (06693486)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
28 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Sep 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
30 May 2012 | AP01 | Appointment of Mr. Jospeh Heanen as a director on 1 December 2011 | |
30 May 2012 | TM01 | Termination of appointment of Gregory James Flowers as a director on 1 December 2011 | |
28 May 2012 | CERTNM |
Company name changed sodabar LIMITED\certificate issued on 28/05/12
|
|
02 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
26 May 2011 | AD01 | Registered office address changed from 60-62 st Mary Street Cardiff CF10 1FE on 26 May 2011 | |
14 Apr 2011 | AP01 | Appointment of Mr. Gregory James Flowers as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Joseph Heanen as a director | |
22 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
22 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Oct 2010 | AD02 | Register inspection address has been changed | |
27 Feb 2010 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Greville Directors Limited as a director | |
28 Oct 2009 | TM02 | Termination of appointment of Greville Secretaries Limited as a secretary | |
28 Oct 2009 | TM01 | Termination of appointment of Gregory Flowers as a director | |
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from 5 the quadrant, coventry west midlands CV1 2EL | |
19 Nov 2008 | 288a | Director appointed mr. Gregory james flowers | |
18 Sep 2008 | 288a | Director appointed joseph heanen |