CABALETTA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-02 |
11/07/2411 July 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Declaration of solvency |
11/07/2411 July 2024 | Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2024-07-11 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-12-29 |
23/11/2223 November 2022 | Registered office address changed from C/O Edge Tax Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/01/2128 January 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | PREVEXT FROM 29/12/2019 TO 31/12/2019 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
03/01/203 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 30 MARKET PLACE LONDON W1W 8AP UNITED KINGDOM |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/01/1931 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
28/06/1828 June 2018 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
24/04/1824 April 2018 | FIRST GAZETTE |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE |
22/11/1722 November 2017 | PREVSHO FROM 30/09/2017 TO 31/12/2016 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 232 WHITCHURCH ROAD CARDIFF CF14 3ND |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/11/1313 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/04/1315 April 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 200.0 |
10/04/1310 April 2013 | VARYING SHARE RIGHTS AND NAMES |
25/01/1325 January 2013 | DIRECTOR APPOINTED MS LEONA LEWIS |
28/09/1228 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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