Advanced company searchLink opens in new window

CARAVANA LIMITED

Company number 10690933

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 June 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 30 June 2021
28 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-01
27 Jul 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 July 2020
18 Jul 2020 LIQ02 Statement of affairs
18 Jul 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
28 Apr 2020 PSC02 Notification of Ilumina Group Limited as a person with significant control on 24 October 2019
28 Apr 2020 PSC07 Cessation of Caravana Holdings Limited as a person with significant control on 24 October 2019
03 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
25 Nov 2019 TM01 Termination of appointment of Vanessa Teague as a director on 1 November 2019
13 Nov 2019 CH01 Director's details changed for Jacopo Janniello on 25 April 2017
07 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 101
22 Oct 2019 TM01 Termination of appointment of Rupert Dymock-Maunsell as a director on 9 October 2019
01 Oct 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
14 Aug 2019 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 10 Queen Street Place London EC4R 1AG on 14 August 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AP01 Appointment of Mr Rupert Dymock-Maunsell as a director on 14 May 2018
03 Apr 2018 TM01 Termination of appointment of Wilton Directors Limited as a director on 3 April 2018