- Company Overview for CAVALIER CAPITAL LTD (07295125)
- Filing history for CAVALIER CAPITAL LTD (07295125)
- People for CAVALIER CAPITAL LTD (07295125)
- Charges for CAVALIER CAPITAL LTD (07295125)
- More for CAVALIER CAPITAL LTD (07295125)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Sep 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
24 Sep 2012 | AD01 | Registered office address changed from 33 st Jamess Square London SW1Y 4JS on 24 September 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from 1st Floor Sceptre House 1 New Burlington Street London City of London W1S 2JA England on 11 November 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
01 Jun 2011 | TM01 | Termination of appointment of Jeremiah Harouni as a director | |
18 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jun 2010 | NEWINC |
Incorporation
|