- Company Overview for CARAVANA HOLDINGS LIMITED (10691004)
- Filing history for CARAVANA HOLDINGS LIMITED (10691004)
- People for CARAVANA HOLDINGS LIMITED (10691004)
- Insolvency for CARAVANA HOLDINGS LIMITED (10691004)
- More for CARAVANA HOLDINGS LIMITED (10691004)
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) |
---|---|---|---|
08 Jan 2025 | WU07 | Progress report in a winding up by the court | |
11 Jan 2024 | WU07 | Progress report in a winding up by the court | |
09 Jan 2023 | WU07 | Progress report in a winding up by the court | |
31 Dec 2021 | WU07 | Progress report in a winding up by the court | |
29 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | AD01 | Registered office address changed from 110 C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 18 December 2020 | |
18 Dec 2020 | WU04 | Appointment of a liquidator | |
24 Nov 2020 | AD01 | Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR England to 110 C/O Frp Advisory Trading Limited Cannon Street London EC4N 6EU on 24 November 2020 | |
29 Sep 2020 | COCOMP | Order of court to wind up | |
20 Jul 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG to Charles House 5-11 Regent Street St James's London SW1Y 4LR on 20 July 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | TM01 | Termination of appointment of Vanessa Teague as a director on 7 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Jacopo Janniello on 3 April 2018 | |
13 Nov 2019 | PSC04 | Change of details for Jacopo Janniello as a person with significant control on 27 March 2017 | |
01 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Aug 2019 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 10 Queen Street Place London EC4R 1AG on 21 August 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Natalie Mitchell as a director on 3 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Wilton Directors Limited as a director on 3 April 2018 |