CAVA MIDCO 1 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-12-30

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

26/01/2426 January 2024 Appointment of Mr Nicholas Daniel Spencer Yeates as a director on 2023-12-11

View Document

22/01/2422 January 2024 Termination of appointment of Quentin Mark Brocklebank as a director on 2023-10-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

06/08/196 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 920

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR DAVID STUART GILBERTSON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MAIDMENT

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RALPH

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MICHAEL JAMES DOUGLAS WOOLFREY

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 24 GROSVENOR STREET LONDON W1K 4QN ENGLAND

View Document

05/08/195 August 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information