THE CAVES BAR AND GRILL LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-12-26

View Document

05/10/245 October 2024 Resignation of a liquidator

View Document

27/02/2427 February 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-02-27

View Document

09/01/249 January 2024 Registered office address changed from 47 Hawes Lane Rowley Regis West Midlands B65 9AE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-01-09

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Statement of affairs

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Cessation of Ranjit Singh Samra as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Notification of Revinder Singh Khela as a person with significant control on 2023-05-22

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-10-17 with updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

11/02/2211 February 2022 Termination of appointment of Dalbag Singh Sunnar as a secretary on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

07/12/157 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092700240002

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092700240001

View Document

06/09/156 September 2015 SECRETARY APPOINTED MR DALBAG SINGH SUNNAR

View Document

17/10/1417 October 2014 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