- Company Overview for CAVENDISH RECOVERY LIMITED (07940089)
- Filing history for CAVENDISH RECOVERY LIMITED (07940089)
- People for CAVENDISH RECOVERY LIMITED (07940089)
- More for CAVENDISH RECOVERY LIMITED (07940089)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
11 Aug 2014 | TM01 | Termination of appointment of Christopher Michael Brassington as a director on 2 June 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Radu Halep as a director on 2 June 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England to 27 Old Gloucester Street London WC1N 3AX on 11 August 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AA | Accounts made up to 28 February 2013 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 20 May 2013 | |
07 Feb 2012 | NEWINC |
Incorporation
|