Advanced company searchLink opens in new window

CACHET LIFESTYLE GROUP LTD

Company number 10882212

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)
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AP01 Appointment of Mr Andrew Kwame Basoah as a director on 11 December 2018
11 Dec 2018 PSC01 Notification of Andrew Basoah as a person with significant control on 11 December 2018
11 Dec 2018 PSC04 Change of details for a person with significant control
11 Dec 2018 CH01 Director's details changed
11 Dec 2018 PSC07 Cessation of Jessica Anastasi as a person with significant control on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Jessica Anastasi as a director on 11 December 2018
02 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 68 Hallings Wharf Studios 1 Channelsea Road London E15 2SX on 30 July 2018
03 Apr 2018 PSC04 Change of details for a person with significant control
03 Apr 2018 TM01 Termination of appointment of a director
23 Mar 2018 TM01 Termination of appointment of Andrew Kwame Basoah as a director on 23 March 2018
23 Mar 2018 AP01 Appointment of Miss Jessica Anastasi as a director on 23 March 2018
23 Mar 2018 PSC01 Notification of Jessica Anastasi as a person with significant control on 23 March 2018
23 Mar 2018 PSC07 Cessation of Andrew Kwame Basoah as a person with significant control on 23 March 2018
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 100