Advanced company searchLink opens in new window

CAVIAR BIOTEC LIMITED

Company number 06754054

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)
11 Apr 2011 TM01 Termination of appointment of a director
05 Apr 2011 CERTNM Company name changed quintessentially gourmand LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
05 Apr 2011 CONNOT Change of name notice
16 Mar 2011 AD01 Registered office address changed from , 10 Carlisle Street, London, W1D 3BR, United Kingdom on 16 March 2011
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Jan 2010 88(2) Ad 15/06/09-15/06/09\gbp si 10000@0.01=100\gbp ic 100/200\
15 Jan 2010 CH01 Director's details changed for Mr Christopher Orr on 20 November 2009
15 Jan 2010 AP01 Appointment of Mr Kenneth Benning as a director
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 225 Accounting reference date extended from 30/11/2009 to 30/04/2010
20 Nov 2008 NEWINC Incorporation