- Company Overview for CAVENDISH BAILEY LTD (10681965)
- Filing history for CAVENDISH BAILEY LTD (10681965)
- People for CAVENDISH BAILEY LTD (10681965)
- More for CAVENDISH BAILEY LTD (10681965)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
02 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Roger Murphy as a person with significant control on 15 November 2017 | |
28 Mar 2018 | PSC01 | Notification of Anthony David Lea as a person with significant control on 15 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Roger Murphy as a director on 16 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Anthony David Lea as a director on 15 November 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|