CAVANDELA (UK) LIMITED

05483261
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2023 accounts Annual Accounts 11 Buy now
04 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 10 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 10 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 10 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 8 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
30 Jun 2016 annual-return Annual Return 5 Buy now
30 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2015 officers Termination of appointment of director (Margaret Ward) 1 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
09 Sep 2015 officers Change of particulars for director (Mrs Margaret Ward) 2 Buy now
09 Sep 2015 officers Change of particulars for director (Mr Brian Moore) 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 10 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
20 Oct 2009 officers Appointment of secretary 2 Buy now
20 Oct 2009 officers Termination of appointment of director (Anthony Lenherr) 1 Buy now
20 Oct 2009 officers Termination of appointment of director (Mark Lenherr) 1 Buy now
20 Oct 2009 officers Appointment of director (Mrs Margaret Ward) 2 Buy now
20 Oct 2009 officers Appointment of director (Mr Brian Moore) 2 Buy now
24 Jun 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
29 Apr 2009 officers Director's change of particulars / anthony lenherr / 09/04/2009 1 Buy now
29 Apr 2009 officers Director's change of particulars / mark lenherr / 27/03/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
24 Jun 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
23 Jun 2008 officers Secretary appointed mrs margaret ward 1 Buy now
23 Jun 2008 address Location of debenture register 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 2 hinde street london W14 2AZ 1 Buy now
23 Jun 2008 address Location of register of members 1 Buy now
23 Jun 2008 officers Appointment terminated secretary penbridge nominees LIMITED 1 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
06 Sep 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: fardel manor fardell ivybridge PL21 9HT 1 Buy now
30 Oct 2006 accounts Annual Accounts 4 Buy now
12 Jul 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
15 Sep 2005 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
02 Sep 2005 officers New director appointed 1 Buy now
02 Sep 2005 officers New director appointed 1 Buy now
02 Sep 2005 officers New secretary appointed 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 incorporation Incorporation Company 17 Buy now