CAVENHAM ABILITY COURIERS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

08/09/238 September 2023 Voluntary strike-off action has been suspended

View Document

08/09/238 September 2023 Voluntary strike-off action has been suspended

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Change of details for Mr Kashif Malik as a person with significant control on 2022-07-14

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-10-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF MALIK / 12/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR KASHIF MALIK / 12/05/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 120 MAIN STREET CARNWATH SOUTH LANARKSHIRE ML11 8HR SCOTLAND

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 211 HIGH STREET SOUTH LANARKSHIRE BIGGAR ML12 6DJ SCOTLAND

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF MALIK / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/10/1930 October 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1918 October 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1918 October 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 120 MAIN STREET SOUTH LANARKSHIRE CARNWATH ML11 8HR SCOTLAND

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF MALIK / 08/10/2018

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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