CABERNET BOOKS LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

09/06/219 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

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

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY RAYLEIGH COMPANY SERVICES LTD

View Document

14/05/1414 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED RED WINE PUBLICATIONS LTD CERTIFICATE ISSUED ON 12/05/14

View Document

06/05/146 May 2014 COMPANY NAME CHANGED LA MAISON DU CAN CAN LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1322 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/08/2012

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

11/07/1211 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARDNER / 01/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 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