- Company Overview for CAZENOVE ESTATES LIMITED (07296401)
- Filing history for CAZENOVE ESTATES LIMITED (07296401)
- People for CAZENOVE ESTATES LIMITED (07296401)
- More for CAZENOVE ESTATES LIMITED (07296401)
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) |
---|---|---|---|
23 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
26 Jun 2013 | TM02 | Termination of appointment of Aharon Itskovits as a secretary | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
21 Jun 2012 | AP03 | Appointment of Mr Aharon Itskovits as a secretary | |
06 Jun 2012 | AP01 | Appointment of Mr. Chayim Perlman as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Boruch Roth as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | TM02 | Termination of appointment of Boruch Roth as a secretary | |
22 Mar 2012 | AD01 | Registered office address changed from 5 Cazenove Road London N16 6PA United Kingdom on 22 March 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Boruch Roth as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Nissan Roth as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Samuel Gratt as a director | |
28 Jul 2011 | AP03 | Appointment of Mr Boruch Roth as a secretary | |
08 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
08 Jul 2011 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England on 8 July 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr Samuel Gratt as a director | |
02 Jun 2011 | AD01 | Registered office address changed from 5 Cazenove Road London N16 6PA on 2 June 2011 |