CAVENDISH CONSULTANTS (.COM) LTD
Warning: The most recent accounts from 30 June 2020 indicate this Company is Dormant and not currently trading
Company Documents
| Date | Description |
|---|---|
| 14/07/2014 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/07/206 July 2020 | APPLICATION FOR STRIKING-OFF |
| 03/07/203 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 28/01/1928 January 2019 | COMPANY NAME CHANGED JANRICH LIMITED CERTIFICATE ISSUED ON 28/01/19 |
| 13/07/1813 July 2018 | DIRECTOR APPOINTED MR STEPHEN ANDREW BOYFIELD |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 15/01/1615 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYFIELD |
| 08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 08/05/148 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/05/1329 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/05/1117 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 30/11/1030 November 2010 | DIRECTOR APPOINTED MRS SHIRLEY BOYFIELD |
| 28/07/1028 July 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
| 17/05/1017 May 2010 | VARYING SHARE RIGHTS AND NAMES |
| 17/05/1017 May 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 1000 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BOYFIELD / 06/05/2010 |
| 10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM FIR TREES 1A BECCHWOOD LANE CULCHETH WARRINGTON WA3 4HJ UNITED KINGDOM |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BOYFIELD / 06/05/2010 |
| 06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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