- Company Overview for CAVU ECOMMERCE (EMEA) LIMITED (07107772)
- Filing history for CAVU ECOMMERCE (EMEA) LIMITED (07107772)
- People for CAVU ECOMMERCE (EMEA) LIMITED (07107772)
- Charges for CAVU ECOMMERCE (EMEA) LIMITED (07107772)
- More for CAVU ECOMMERCE (EMEA) LIMITED (07107772)
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 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Jonathan Christopher Francis Heavens as a director on 9 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Daniel Michael John Crook as a director on 9 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Philip Hirst Green as a director on 9 October 2017 | |
04 Jul 2017 | AUD | Auditor's resignation | |
12 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
12 Jun 2017 | AD01 | Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 8nd England to W10 Greenhouse, Beeston Road, Beeston Road Leeds LS11 6AD on 12 June 2017 | |
15 May 2017 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU England to W10 Greenhouse Beeston Road Leeds LS11 8nd on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Mark Ashley Hinge as a director on 15 May 2017 | |
15 May 2017 | MR04 | Satisfaction of charge 071077720002 in full | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
17 May 2016 | MR01 | Registration of charge 071077720002, created on 12 May 2016 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AD01 | Registered office address changed from W10 Greenhouse Beeston Road Holbeck Leeds LS11 6AD to 55 Baker Street London W1U 7EU on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Mark Ashley Hinge as a director on 31 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 May 2013 | AD01 | Registered office address changed from W10 the Greenhouse Beeston Road Leeds LS11 8ND United Kingdom on 30 May 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from 27-29 North Street Wetherby West Yorkshire LS22 6NU United Kingdom on 22 February 2013 |