Advanced company searchLink opens in new window

CAVALLI LOUNGE LIMITED

Company number 06880399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
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
  • GBP 100
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