- Company Overview for CAVENDISH BLUE LIMITED (07339458)
- Filing history for CAVENDISH BLUE LIMITED (07339458)
- People for CAVENDISH BLUE LIMITED (07339458)
- More for CAVENDISH BLUE LIMITED (07339458)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 May 2013 | AP01 | Appointment of Mr Michael James Gallagher as a director on 10 May 2013 | |
17 May 2013 | TM01 | Termination of appointment of Ricci James Steward Price as a director on 13 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from 1 Penshurst Place Great Notley Braintree Essex CM77 7YL England on 13 May 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
02 May 2012 | CERTNM |
Company name changed ms interiors LIMITED\certificate issued on 02/05/12
|
|
02 May 2012 | CONNOT | Change of name notice | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
12 May 2011 | TM01 | Termination of appointment of Mark Brown as a director | |
12 May 2011 | AD01 | Registered office address changed from Trynde Hayes Trenders Avenue Rayleigh Essex SS6 9RG England on 12 May 2011 | |
12 May 2011 | AP01 | Appointment of Mr Ricci James Steward Price as a director | |
11 Dec 2010 | TM01 | Termination of appointment of Shane Williamson as a director | |
11 Dec 2010 | AD01 | Registered office address changed from 36 Petworth Close Great Notley Braintree Essex CM77 7XS United Kingdom on 11 December 2010 | |
11 Dec 2010 | AP01 | Appointment of Mr Mark Ernest Brown as a director | |
09 Aug 2010 | NEWINC |
Incorporation
|