- Company Overview for CAVENDISH FUNDING LIMITED (11280221)
- Filing history for CAVENDISH FUNDING LIMITED (11280221)
- People for CAVENDISH FUNDING LIMITED (11280221)
- More for CAVENDISH FUNDING LIMITED (11280221)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
01 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ United Kingdom to Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Dr Lucy Helen Coyne on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Dr Lucy Helen Coyne as a person with significant control on 9 July 2018 | |
28 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-28
|