- Company Overview for CAVENDISH LOCKE LIMITED (14004681)
- Filing history for CAVENDISH LOCKE LIMITED (14004681)
- People for CAVENDISH LOCKE LIMITED (14004681)
- More for CAVENDISH LOCKE LIMITED (14004681)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 14004681 - Companies House Default Address, Cardiff, CF14 8LH on 25 October 2023 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
24 May 2022 | PSC01 | Notification of Cyrus Ammah as a person with significant control on 27 March 2022 | |
24 May 2022 | AP01 |
Appointment of Mr Cyrus Ammah as a director on 27 March 2022
|
|
24 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Suite 45B Gladstone Road Croydon CR0 2BQ on 24 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 May 2022 | |
17 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 May 2022 | |
27 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-27
|