CAVLO LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Termination of appointment of Regina Heimann as a director on 2023-12-02

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Appointment of Mrs Regina Heimann as a director on 2021-10-13

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Resolutions

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 7 ARLINGTON AVENUE PRESTWICH MANCHESTER M25 9NF ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 59 WOODSTOCK AVENUE LONDON NW11 9RG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 90 BROOKSIDE ROAD LONDON NW11 9NG UNITED KINGDOM

View Document

04/04/194 April 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