Advanced company searchLink opens in new window

CAVENDISH RECOVERY LIMITED

Company number 07940089

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted