- Company Overview for CAVIAR BIOTEC LIMITED (06754054)
- Filing history for CAVIAR BIOTEC LIMITED (06754054)
- People for CAVIAR BIOTEC LIMITED (06754054)
- Charges for CAVIAR BIOTEC LIMITED (06754054)
- More for CAVIAR BIOTEC LIMITED (06754054)
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) |
---|---|---|---|
12 Apr 2011 | TM01 | Termination of appointment of Paul Drummond as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Aaron Simpson as a director | |
11 Apr 2011 | TM01 | Termination of appointment of a director | |
05 Apr 2011 | CERTNM |
Company name changed quintessentially gourmand LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
16 Mar 2011 | AD01 | Registered office address changed from , 10 Carlisle Street, London, W1D 3BR, United Kingdom on 16 March 2011 | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
15 Jan 2010 | 88(2) | Ad 15/06/09-15/06/09\gbp si 10000@0.01=100\gbp ic 100/200\ | |
15 Jan 2010 | CH01 | Director's details changed for Mr Christopher Orr on 20 November 2009 | |
15 Jan 2010 | AP01 | Appointment of Mr Kenneth Benning as a director | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | 225 | Accounting reference date extended from 30/11/2009 to 30/04/2010 | |
20 Nov 2008 | NEWINC | Incorporation |