CAVALLET JOVE HOLDINGS LIMITED

05797933
GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

Documents

Documents
Date Category Description Pages
17 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
03 Dec 2015 officers Termination of appointment of director (Sean Anthony Murray) 1 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Mar 2015 resolution Resolution 1 Buy now
26 Feb 2015 capital Return of Allotment of shares 4 Buy now
26 Feb 2015 officers Termination of appointment of director (William Robert Hawes) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (Accomplish Corporate Services Limited) 1 Buy now
26 Feb 2015 officers Appointment of director (Sean Anthony Murray) 2 Buy now
11 Aug 2014 accounts Annual Accounts 8 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 8 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 8 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 accounts Annual Accounts 7 Buy now
04 Nov 2010 resolution Resolution 29 Buy now
04 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 2 Buy now
29 Apr 2010 officers Change of particulars for corporate director (Accomplish Corporate Services Limited) 2 Buy now
16 May 2009 accounts Annual Accounts 7 Buy now
07 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
14 Jan 2009 officers Director appointed william robert hawes 1 Buy now
14 Jan 2009 officers Appointment terminated director pamela wallis 1 Buy now
09 Sep 2008 officers Director appointed pamela amelia wallis 1 Buy now
23 May 2008 annual-return Return made up to 27/04/08; full list of members 7 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
16 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
04 May 2007 annual-return Return made up to 27/04/07; full list of members 7 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
31 Mar 2007 address Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS 1 Buy now
20 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
24 May 2006 officers Secretary resigned 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers New director appointed 4 Buy now
18 May 2006 officers New secretary appointed 2 Buy now
27 Apr 2006 incorporation Incorporation Company 19 Buy now