- Company Overview for CAVENDISH BASEMENTS LIMITED (09620467)
- Filing history for CAVENDISH BASEMENTS LIMITED (09620467)
- People for CAVENDISH BASEMENTS LIMITED (09620467)
- Insolvency for CAVENDISH BASEMENTS LIMITED (09620467)
- More for CAVENDISH BASEMENTS LIMITED (09620467)
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) |
---|---|---|---|
04 Dec 2024 | RP10 | Address of person with significant control Mr James Harper changed to 09620467 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 December 2024 | |
04 Dec 2024 | RP09 | Address of officer Mr James Harper changed to 09620467 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 December 2024 | |
04 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 09620467 - Companies House Default Address, Cardiff, CF14 8LH on 4 November 2024 | |
30 Sep 2024 | COCOMP | Order of court to wind up | |
20 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
20 May 2021 | AD01 | Registered office address changed from , PO Box 4385, 09620467: Companies House Default Address, Cardiff, CF14 8LH to Sbc House Restmor Way Wallington Surrey SM6 7AH on 20 May 2021 | |
08 Jan 2021 | RP05 | Registered office address changed to PO Box 4385, 09620467: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2021 | |
18 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
21 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr James Harper on 2 September 2019 | |
03 Jul 2019 | PSC01 | Notification of James Harper as a person with significant control on 1 February 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates |