CAVENDISH TRADING LIMITED

Company Documents

DateDescription
02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1616 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
16 HIGH HOLBORN
LONDON
WC1V 6BX

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 29/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
C/O CROUCHER NEEDHAM 85 TOTTENHAM COURT ROAD
LONDON
W1T 4TQ
UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD KINSELLA / 08/03/2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSELLA

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY ANNE CORBETT

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIRAN GIPSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFERY CUNNINGHAM

View Document

04/03/104 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
12 MERIDIAN WAY
STANSTEAD ABBOTTS
WARE
HERTFORDSHIRE SG12 8DW

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM:
9, PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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