CAVENDISH ASSET PROTECTION LIMITED
Company number 11199915
- Company Overview for CAVENDISH ASSET PROTECTION LIMITED (11199915)
- Filing history for CAVENDISH ASSET PROTECTION LIMITED (11199915)
- People for CAVENDISH ASSET PROTECTION LIMITED (11199915)
- More for CAVENDISH ASSET PROTECTION LIMITED (11199915)
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) |
---|---|---|---|
25 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
04 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
26 Jul 2023 | AP01 | Appointment of Mr Ronnie Hermon as a director on 25 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from Care of Goldwins Ltd, 75 Maygrove Road Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG England to Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG on 3 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG England to Care of Goldwins Ltd, 75 Maygrove Road Care of Goldwins Ltd, 75 Maygrove Road London NW6 2EG on 3 August 2022 | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from 79 Cavendish Crescent Elstree Borehamwood WD6 3JW United Kingdom to Care of Goldwins Ltd 75 Maygrove Road London NW6 2EG on 28 November 2019 | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|