CAVALLERIA LTD

The Howarth Armsby Suite Studio House The Howarth Armsby Suite Studio House, Cheshunt, EN8 9SH, England
StatusACTIVE
Company No.07038050
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

CAVALLERIA LTD is an active private limited company with number 07038050. It was incorporated 14 years, 8 months, 20 days ago, on 12 October 2009. The company address is The Howarth Armsby Suite Studio House The Howarth Armsby Suite Studio House, Cheshunt, EN8 9SH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH

New address: The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Jillian Elisabeth Seaber

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Glen Seaber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-10

Officer name: Jillian Elisabeth Gostling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: C/O Howarth Armsby & Co New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Jillian Eisabeth Gostling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Seaber

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Jillian Eisabeth Gostling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jillian Eisabeth Gostling

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: 39a Leicester Road Salford M7 4AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capture photgraphy LTD\certificate issued on 17/10/09

Documents

View document PDF

Change of name notice

Date: 17 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-13

Old address: Seymour Chambers 92 London Rd Liverpool L3 5NW United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOO TEXTILES LIMITED

C/O LANTEX NO.2,ACCRINGTON,BB5 1GR

Number:01339882
Status:ACTIVE
Category:Private Limited Company

CLIFFORD CHANCE LONDON LIMITED

10 UPPER BANK STREET,,E14 5JJ

Number:03375920
Status:ACTIVE
Category:Private Limited Company

DIAMOND DRAINAGE & GROUNDWORKS LIMITED

C/O FORTIS ACCOUNTANCY SERVICES LTD,MIDDLESBROUGH,TS6 6UT

Number:10479594
Status:ACTIVE
Category:Private Limited Company

JEWISHMUSIC.FM LTD

C/O HAGER STENHOUSE & CO.,LONDON,N15 4NP

Number:11882872
Status:ACTIVE
Category:Private Limited Company

PURE LOGISTICS & TRANSPORTATION LTD

20 THORN CLOSE,HEYWOOD,OL10 4TQ

Number:10133972
Status:ACTIVE
Category:Private Limited Company

TECH IMPEX LLP

58 STATION ROAD,NORTH HARROW,HA2 7SA

Number:OC333529
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source