- Company Overview for CAVENDISH ROSE LIMITED (07225573)
- Filing history for CAVENDISH ROSE LIMITED (07225573)
- People for CAVENDISH ROSE LIMITED (07225573)
- More for CAVENDISH ROSE LIMITED (07225573)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | TM01 | Termination of appointment of Christopher Mark Pooley as a director on 20 January 2018 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Miles Christopher Savage as a director on 30 August 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH01 | Director's details changed for Mr Miles Christopher Savage on 16 April 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Christopher Mark Pooley on 16 April 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | AD01 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 9 July 2014 | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Mr Miles Christopher Savage on 17 April 2012 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Miles Christopher Savage on 11 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP7 7NN United Kingdom on 9 May 2012 | |
18 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |