- Company Overview for CAOBRENDESE LTD (10620647)
- Filing history for CAOBRENDESE LTD (10620647)
- People for CAOBRENDESE LTD (10620647)
- More for CAOBRENDESE LTD (10620647)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Jul 2019 | PSC01 | Notification of Julieta Tumaliuan as a person with significant control on 6 April 2017 | |
24 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
22 Nov 2018 | PSC07 | Cessation of Mark Hughes as a person with significant control on 31 March 2017 | |
05 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 21 March 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of a director | |
21 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
08 Dec 2017 | CH01 | Director's details changed for Mrs Julieta Tumaliuan on 31 March 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Mark Hughes as a director on 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Julieta Tumaliuan as a director on 31 March 2017 | |
19 May 2017 | AD01 | Registered office address changed from 2 Rake Lane Flat 1 Wallasey CH45 5DF United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 19 May 2017 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|