CAVITYTECH LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Director's details changed for Mr Rodney Dalleywater on 2023-03-31 |
06/10/226 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
17/06/2117 June 2021 | Cessation of Karen Marshall as a person with significant control on 2017-04-18 |
17/06/2117 June 2021 | Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
17/06/2117 June 2021 | Notification of Cavitytech Systems Limited as a person with significant control on 2017-04-18 |
17/06/2117 June 2021 | Cessation of Rodney Wayne Dalleywater as a person with significant control on 2017-04-18 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE OLD CALF SHED WILBEES FARM ARLINGTON EAST SUSSEX BN26 6RU ENGLAND |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM KING BUSINESS CENTRE REEDS LANE SAYERS COMMON WEST SUSSEX BN6 9LS ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE |
19/06/1819 June 2018 | 30/04/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY WAYNE DALLEYWATER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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