- Company Overview for K C CAVIAR LIMITED (08327815)
- Filing history for K C CAVIAR LIMITED (08327815)
- People for K C CAVIAR LIMITED (08327815)
- More for K C CAVIAR LIMITED (08327815)
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) |
---|---|---|---|
25 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
09 Nov 2023 | AD02 | Register inspection address has been changed from The Laurels Swale Pasture Lane Catterick Richmond DL10 7NU England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD | |
30 Oct 2023 | AD01 | Registered office address changed from 39 Abbey Walk Pontefract WF8 1TB England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD on 30 October 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
11 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2014
|
|
20 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2014
|
|
20 Jul 2022 | MA | Memorandum and Articles of Association | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 12 December 2015
|
|
20 Jul 2022 | SH02 | Sub-division of shares on 1 January 2014 | |
13 Jun 2022 | AD01 | Registered office address changed from The Laurels Swale Pasture Lane Catterick Richmond DL10 7NU England to 39 Abbey Walk Pontefract WF8 1TB on 13 June 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Mark Richard Addey as a director on 31 January 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates |