Advanced company searchLink opens in new window

CAVENDISH REALTORS LTD

Company number 13173877

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 TM01 Termination of appointment of Tadas Naujokaitis as a director on 28 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023
10 Mar 2023 PSC05 Change of details for The V Fund Limited as a person with significant control on 1 March 2023
07 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Jan 2022 AD01 Registered office address changed from 1-2 Floors 138 South Street Romford RM1 1TE United Kingdom to 119 High Road Loughton Essex IG10 4LT on 18 January 2022
22 Nov 2021 PSC04 Change of details for Mr Jurgis Augunas as a person with significant control on 16 November 2021
19 Nov 2021 PSC02 Notification of The V Fund Limited as a person with significant control on 16 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 100
19 Nov 2021 AP01 Appointment of Mr Vincent Goldstein as a director on 16 November 2021
15 Sep 2021 PSC01 Notification of Jurgis Augunas as a person with significant control on 1 September 2021
15 Sep 2021 PSC07 Cessation of Jurgis Augunas as a person with significant control on 1 September 2021
15 Sep 2021 AP01 Appointment of Mr Tadas Naujokaitis as a director on 1 September 2021
15 Sep 2021 TM01 Termination of appointment of Jurgis Augunas as a director on 1 September 2021
15 Sep 2021 TM01 Termination of appointment of Oksana Auguniene as a director on 1 September 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 PSC01 Notification of Jurgis Augunas as a person with significant control on 18 June 2021
23 Jun 2021 PSC07 Cessation of Oksana Auguniene as a person with significant control on 18 June 2021
23 Jun 2021 AP01 Appointment of Mr Jurgis Augunas as a director on 18 June 2021
02 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted