- Company Overview for CAVALLI LOUNGE LIMITED (06880399)
- Filing history for CAVALLI LOUNGE LIMITED (06880399)
- People for CAVALLI LOUNGE LIMITED (06880399)
- Charges for CAVALLI LOUNGE LIMITED (06880399)
- Insolvency for CAVALLI LOUNGE LIMITED (06880399)
- More for CAVALLI LOUNGE LIMITED (06880399)
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) |
---|---|---|---|
06 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Feb 2015 | AD01 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 9 February 2015 | |
06 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Martyn Stokes on 1 October 2014 | |
07 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
18 Mar 2014 | TM01 | Termination of appointment of Delena Stokes as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Delena Stokes as a secretary | |
18 Mar 2014 | AD01 | Registered office address changed from Escedra 219 Moulsham Street Chelmsford Essex CM2 0LR England on 18 March 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from 25 Duke Street Chelmsford Essex CM1 1HS on 10 May 2012 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mrs Delena Kelly Stokes on 17 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Martyn Stokes on 17 April 2010 |