CARAVEL TRADING LTD

Company Documents

DateDescription
06/08/256 August 2025 NewOrder of court to wind up

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2023-12-26

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/04/2511 April 2025 Amended total exemption full accounts made up to 2022-12-26

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Registered office address changed from Unit 1 st Margarets Business Centre Moor Mead Road Twickenham TW1 1JS England to 19 Leyden Street London E1 7LE on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Marco Zanetti as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Marco Zanetti on 2024-04-29

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-26

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

20/10/2220 October 2022 Termination of appointment of Sandro Serenari as a director on 2022-10-20

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

02/03/212 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 DIRECTOR APPOINTED MR SANDRO SERENARI

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY MASSIMILIANO QUARTARONE

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR. MASSIMILIANO QUARTARONE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/02/194 February 2019 SECOND FILING OF PSC01 FOR MARCO ZANETTI

View Document

02/01/192 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 4556201

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PONTREMOLI

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/02/181 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1823 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO ZANETTI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR. GIUSEPPE PONTREMOLI

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/03/161 March 2016 23/12/15 STATEMENT OF CAPITAL GBP 4330987

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 32 SACKVILLE STREET MAYFAIR LONDON W1S 3EA

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 22/01/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANETTI / 17/01/2014

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 04/11/13 STATEMENT OF CAPITAL GBP 652987

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 COMPANY NAME CHANGED CARAVEL COFFEE TRADING LTD CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY NEAD

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MARCO ZANETTI

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JOHN ALEXANDER TROOSTWYK

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 CORPORATE SECRETARY APPOINTED FINCHLEY SECRETARIES LIMITED

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 9 MANSFIELD STREET LONDON W1G 9NY UNITED KINGDOM

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY FEDERICO GARAVENTA

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 42 EYRE COURT FINCHLEY ROAD LONDON NW8 9TU UNITED KINGDOM

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/111 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document


More Company Information


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