Advanced company searchLink opens in new window

CAVALLET JOVE HOLDINGS LIMITED

Company number 05797933

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
17 May 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2015 TM01 Termination of appointment of Sean Anthony Murray as a director on 3 December 2015
24 Mar 2015 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 24 March 2015
20 Mar 2015 4.70 Declaration of solvency
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 100
26 Feb 2015 TM01 Termination of appointment of William Robert Hawes as a director on 26 February 2015
26 Feb 2015 AP01 Appointment of Sean Anthony Murray as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director on 26 February 2015
11 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
04 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
07 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
04 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2010 CC04 Statement of company's objects
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
29 Apr 2010 CH04 Secretary's details changed for Accomplish Secretaries Limited on 27 April 2010
29 Apr 2010 CH02 Director's details changed for Accomplish Corporate Services Limited on 27 April 2010