CAVALIERS STUDIO LTD

Company Documents

DateDescription
29/04/2529 April 2025 Register inspection address has been changed from 7 North Ride Welwyn AL6 9SA England to 7 North Ride Welwyn AL6 9SA

View Document

29/04/2529 April 2025 Register inspection address has been changed from 1-3 Canfield Place London NW6 3BT England to 7 North Ride Welwyn AL6 9SA

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/04/2529 April 2025 Register inspection address has been changed from 7 North Ride Welwyn AL6 9SA England to 7 North Ride Welwyn AL6 9SA

View Document

16/12/2416 December 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 124 Finchley Road London London NW5 3JS on 2024-12-16

View Document

13/12/2413 December 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 124 Finchley Road London NW3 5JS on 2024-12-13

View Document

13/12/2413 December 2024 Micro company accounts made up to 2021-03-31

View Document

13/12/2413 December 2024 Registered office address changed from 76 Watling Street London EC4M 9BJ England to 124 Finchley Road London NW3 5JS on 2024-12-13

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

09/06/249 June 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 76 Watling Street London EC4M 9BJ on 2024-06-09

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Appointment of Katerina Maidlova as a director on 2023-02-15

View Document

14/02/2314 February 2023 Termination of appointment of Michael Soucek as a director on 2023-02-01

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Director's details changed for Mr. Michael Soucek on 2021-10-01

View Document

02/01/222 January 2022 Confirmation statement made on 2021-07-02 with no updates

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADELA TABORSKA / 27/05/2020

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAL SOUCEK

View Document

02/07/202 July 2020 DIRECTOR APPOINTED LIBUSE SAFRANKOVA

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MICHAEL SOUCEK

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD / 27/05/2020

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATYAS FUCHS

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 DIRECTOR APPOINTED MR. MICHAL SOUCEK

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD / 21/12/2019

View Document

21/12/1921 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATYAS FUCHS / 21/12/2019

View Document

14/12/1914 December 2019 CESSATION OF MATYAS FUCHS AS A PSC

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD / 13/11/2019

View Document

13/11/1913 November 2019 SAIL ADDRESS CREATED

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIVEL'S FINANCIAL GROUP LTD

View Document

07/06/197 June 2019 TERMINATE DIR APPOINTMENT

View Document

05/06/195 June 2019 DIRECTOR APPOINTED ADELA TABORSKA

View Document

23/03/1923 March 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


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