THE CAVALIERE CATERING COMPANY LTD
Company number SC420554
- Company Overview for THE CAVALIERE CATERING COMPANY LTD (SC420554)
- Filing history for THE CAVALIERE CATERING COMPANY LTD (SC420554)
- People for THE CAVALIERE CATERING COMPANY LTD (SC420554)
- Insolvency for THE CAVALIERE CATERING COMPANY LTD (SC420554)
- More for THE CAVALIERE CATERING COMPANY LTD (SC420554)
| 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) |
|---|---|---|---|
| 02 Sep 2025 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
| 31 Jul 2025 | AD01 | Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 31 July 2025 | |
| 31 Jul 2025 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
| 15 May 2025 | CS01 | Confirmation statement made on 28 March 2025 with no updates | |
| 24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 01 Oct 2024 | AD01 | Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG Scotland to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 1 October 2024 | |
| 31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Aug 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
| 09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
| 28 Mar 2023 | CH01 | Director's details changed for Mrs Gemma Helen Crolla on 2 May 2022 | |
| 28 Mar 2023 | CH01 | Director's details changed for Mr Antonio Francesco Crolla on 2 May 2022 | |
| 22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Apr 2022 | AD01 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh EH21 6AG on 25 April 2022 | |
| 04 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
| 30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
| 16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 16 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
| 18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
| 22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 13 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates |