CACHE PROPERTY COMPANY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/06/1311 June 2013 | STRUCK OFF AND DISSOLVED |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 16/03/1216 March 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/02/1228 February 2012 | FIRST GAZETTE |
| 04/08/104 August 2010 | 31/01/09 TOTAL EXEMPTION FULL |
| 24/02/1024 February 2010 | DISS40 (DISS40(SOAD)) |
| 23/02/1023 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/01/1012 January 2010 | FIRST GAZETTE |
| 09/04/099 April 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | SECRETARY APPOINTED JACQUELINE ANNE MOSS |
| 04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR JAVID JAHANSHAHI |
| 28/02/0828 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/09/0711 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/08/0723 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/08/0712 August 2007 | NEW DIRECTOR APPOINTED |
| 19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | SECRETARY RESIGNED |
| 05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company