Advanced company searchLink opens in new window

CAZENOVE ESTATES LIMITED

Company number 07296401

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)
23 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
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