- Company Overview for CAVE OF WONDERS LTD. (10752403)
- Filing history for CAVE OF WONDERS LTD. (10752403)
- People for CAVE OF WONDERS LTD. (10752403)
- More for CAVE OF WONDERS LTD. (10752403)
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) |
---|---|---|---|
01 Dec 2023 | AD01 | Registered office address changed from 2 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 1 December 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 38 Grainger Street Newcastle upon Tyne NE1 5JG England to 2 Wenlock Road London N1 7GU on 28 November 2023 | |
28 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | CH01 | Director's details changed for Mr Peter James Dobson on 23 January 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
02 Aug 2022 | PSC05 | Change of details for Geek Retail Group Limited as a person with significant control on 27 September 2021 | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Nov 2021 | PSC02 | Notification of Geek Retail Group Limited as a person with significant control on 27 September 2021 | |
22 Oct 2021 | PSC07 | Cessation of Peter James Dobson as a person with significant control on 27 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 162 Thornton Road Fallowfield Manchester M14 7WS United Kingdom to 38 Grainger Street Newcastle upon Tyne NE1 5JG on 13 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Stephen William Pearce as a person with significant control on 8 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Stephen William Pearce as a director on 8 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
06 Jul 2020 | AP01 | Appointment of Mr Peter James Dobson as a director on 6 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Peter James Dobson as a person with significant control on 6 July 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|