CAVENDISH PLACE NEWCO NO. 1 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

09/06/259 June 2025 NewAccounts for a dormant company made up to 2024-12-28

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Satisfaction of charge 1 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EMMOTT SEEKINGS / 27/12/2019

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW SCULL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MRS EMMA TAYLOR

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MRS EMMA TAYLOR

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 7-8 MARKET PLACE LONDON W1W 8AG

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 REDUCE ISSUED CAPITAL 21/12/2011

View Document

03/01/123 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 500000

View Document

03/01/123 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 9000002

View Document

03/01/123 January 2012 STATEMENT BY DIRECTORS

View Document

03/01/123 January 2012 SOLVENCY STATEMENT DATED 21/12/11

View Document

03/01/123 January 2012 AUTH SHARE CAPITAL REVOKED 21/12/2011

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

05/08/115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 COMPANY BUSINESS 16/12/2009

View Document

23/12/0923 December 2009 10/11/09 STATEMENT OF CAPITAL GBP 4000002

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

20/05/0820 May 2008 29/12/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED SPS (EU) LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

29/01/0729 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED CAVENDISH PLACE NEWCO NO.1 LIMIT ED CERTIFICATE ISSUED ON 23/01/07

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

09/08/069 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/069 August 2006 £ NC 100/25000000 01/08/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 COMPANY NAME CHANGED TRUSHELFCO (NO.3230) LIMITED CERTIFICATE ISSUED ON 02/08/06

View Document

18/07/0618 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information