GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambs PE2 6LR. Change occurred on April 10, 2018. Company's previous address: Beaufort Court 35 Admirals Way London E14 9XL England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 28, 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2016
filed on: 29th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beaufort Court 35 Admirals Way London E14 9XL. Change occurred on November 28, 2016. Company's previous address: 112 Cumberland House 80 Scrubs Lane London NW10 6RF England.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 112 Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on August 19, 2016. Company's previous address: 80 Suite 112 Cumberland House London London London NW10 6RF United Kingdom.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Suite 112 Cumberland House London London London NW10 6RF. Change occurred on March 16, 2016. Company's previous address: 35 Beaufort Court Admirals Way, South Quay Waterside London E14 9XL.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cavendish consulting london LTDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2010
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(23 pages)
|