- Company Overview for CAVEAT VIATOR LTD (08230363)
- Filing history for CAVEAT VIATOR LTD (08230363)
- People for CAVEAT VIATOR LTD (08230363)
- Insolvency for CAVEAT VIATOR LTD (08230363)
- More for CAVEAT VIATOR LTD (08230363)
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) |
---|---|---|---|
05 Jul 2019 | COCOMP | Order of court to wind up | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Thorpe Court Thorpe Waterville Kettering NN14 3ED on 22 November 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Stephen Graham Oliver on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Michael James Hughes on 14 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr James Wyatt on 14 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 September 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|