- Company Overview for CANTINA LAREDO (UK) LIMITED (09628725)
- Filing history for CANTINA LAREDO (UK) LIMITED (09628725)
- People for CANTINA LAREDO (UK) LIMITED (09628725)
- More for CANTINA LAREDO (UK) LIMITED (09628725)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2021 | PSC07 | Cessation of Lee Dale Ginsberg as a person with significant control on 9 June 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | PSC01 | Notification of Lee Dale Ginsberg as a person with significant control on 29 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Lee Dale Ginsberg as a director on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Lee Dale Ginsberg as a person with significant control on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Jacqueline Helen Ginsberg as a person with significant control on 20 October 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Lee Dale Ginsberg on 18 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 30 Hurstwood Ascot Berkshire SL5 9SP to 61 Bridge Street Kington Herefordshire HR5 3DJ on 24 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Lee Dale Ginsberg on 1 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 61 Bridge Street, Kington 61 Bridge Street Kington HR5 3DJ England to 30 Hurstwood Ascot Berkshire SL5 9SP on 17 October 2019 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
05 Jun 2019 | AD01 | Registered office address changed from The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP United Kingdom to 61 Bridge Street, Kington 61 Bridge Street Kington HR5 3DJ on 5 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP on 28 May 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of Jacqueline Helen Ginsberg as a secretary on 24 April 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Lee Dale Ginsberg on 17 September 2018 | |
17 Sep 2018 | CH03 | Secretary's details changed for Mrs Jacqueline Helen Ginsberg on 17 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |