RENE' CAOVILLA LIMITED

5th Floor, North Side 7/10 Chandos Street 5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ, United Kingdom
StatusACTIVE
Company No.06030564
CategoryPrivate Limited Company
Incorporated15 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

RENE' CAOVILLA LIMITED is an active private limited company with number 06030564. It was incorporated 17 years, 5 months, 20 days ago, on 15 December 2006. The company address is 5th Floor, North Side 7/10 Chandos Street 5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 07 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rene' Fernando Caovilla

Change date: 2023-02-21

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rene' Fernando Caovilla

Change date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-12

Officer name: Rene' Fernando Caovilla

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 12 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-12

Psc name: Mr Rene' Fernando Caovilla

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2019-12-19

Old address: 17 Grosvenor Street Mayfair London W1K 4QG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-17

Officer name: Statura Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Oct 2017

Category: Address

Type: AD02

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Old address: 118 Piccadilly Mayfair London W1J 7NW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Statura Ltd

Change date: 2017-05-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Statura Ltd

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2016

Category: Address

Type: AD03

New address: 118 Piccadilly Mayfair London W1J 7NW

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2016

Category: Address

Type: AD02

New address: 118 Piccadilly Mayfair London W1J 7NW

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-16

Officer name: Rene' Fernando Caovilla

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-16

Officer name: T&W Nominees Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Statura Ltd

Appointment date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 38 Craven Street London WC2N 5NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-30

Officer name: B&a Secretaries Ltd

Documents

View document PDF

Change corporate secretary company

Date: 09 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbridge Services London Limited

Termination date: 2013-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B&a Secretaries Ltd

Appointment date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-22

Officer name: Rene' Fernando Caovilla

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2013-10-23

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-01

Old address: Northumberland House Aldbridge Suite 230 High Street Bromley BR1 1PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Rene' Fernando Caovilla

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-15

Officer name: Aldbridge Services London Limited

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLY CARPENTRY LTD

44-46 OLD STEINE,BRIGHTON,BN1 1NH

Number:07803867
Status:LIQUIDATION
Category:Private Limited Company

AMS DIRECT LTD

1 COLESBOURNE ROAD,NOTTINGHAM,NG11 8JH

Number:08494576
Status:ACTIVE
Category:Private Limited Company

DS FAUCETT LIMITED

64 SAUGHTON ROAD NORTH,EDINBURGH,EH12 7JX

Number:SC571387
Status:ACTIVE
Category:Private Limited Company

HOMME CHESHIRE LTD

9 KINGSWAY,ALTRINCHAM,WA14 1PJ

Number:10923849
Status:ACTIVE
Category:Private Limited Company

PTH PLUMBING & HEATING LIMITED

1 FALLOW BROOK,LEIGH,WN7 3RB

Number:10384595
Status:ACTIVE
Category:Private Limited Company

STM PLAYGROUP LTD.

33 CROW HILL NORTH,MANCHESTER,M24 1FB

Number:11259939
Status:ACTIVE
Category:Private Limited Company

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