- Company Overview for CARAVANA LIMITED (10690933)
- Filing history for CARAVANA LIMITED (10690933)
- People for CARAVANA LIMITED (10690933)
- Insolvency for CARAVANA LIMITED (10690933)
- More for CARAVANA LIMITED (10690933)
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
|
|
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
|
|
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
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 |