- Company Overview for ROSE CAVE FOUNDATION LTD (07295949)
- Filing history for ROSE CAVE FOUNDATION LTD (07295949)
- People for ROSE CAVE FOUNDATION LTD (07295949)
- More for ROSE CAVE FOUNDATION LTD (07295949)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2018 | DS01 | Application to strike the company off the register | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Nicola Rose Cave as a director on 17 August 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Philip John Cave as a person with significant control on 1 July 2016 | |
12 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Rebecca Anne Cave as a director on 5 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Sally Mary Cave as a director on 5 March 2017 | |
03 Jul 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jun 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
28 Jun 2015 | AP01 | Appointment of Ms Rebecca Anne Cave as a director on 25 June 2015 | |
28 Jun 2015 | CH01 | Director's details changed for Mr Philip John Cave on 1 December 2014 | |
28 Jun 2015 | CH01 | Director's details changed for Mrs Sally Mary Cave on 1 December 2014 | |
28 Jun 2015 | AD01 | Registered office address changed from 73 Red Admiral Court Little Paxton St. Neots Cambridgeshire PE19 6BU England to 73 Red Admiral Court Little Paxton St. Neots Cambridgeshire PE19 6BU on 28 June 2015 | |
28 Jun 2015 | AD01 | Registered office address changed from 128 Jubilee Drive Liverpool L7 8SW to 73 Red Admiral Court Little Paxton St. Neots Cambridgeshire PE19 6BU on 28 June 2015 | |
15 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
27 Jun 2013 | CH01 | Director's details changed for Nicola Rose Cave on 1 June 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from 33 Hunters Way Kimbolton Cambridgeshire PE28 0JF on 27 June 2013 |