Advanced company searchLink opens in new window

CAOBRENDESE LTD

Company number 10620647

Filter by category

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted