- Company Overview for CAVENDISH LAND FUND 1 (GP) LIMITED (06890177)
- Filing history for CAVENDISH LAND FUND 1 (GP) LIMITED (06890177)
- People for CAVENDISH LAND FUND 1 (GP) LIMITED (06890177)
- More for CAVENDISH LAND FUND 1 (GP) LIMITED (06890177)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2012 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 23 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 8 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Mr Matthew Martin Slane on 8 May 2012 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
26 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
18 Sep 2009 | 288b | Appointment Terminated Director craig staring | |
18 Sep 2009 | 288a | Director appointed matthew martin slane | |
18 Sep 2009 | 288a | Director appointed peter laurence murphy | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from stevenson house st. Christopher's green haslemere surrey GU27 1AG | |
28 Apr 2009 | NEWINC | Incorporation |