CACHET (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 06042571 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2020 |
Years | 4 years, 18 days |
SUMMARY
CACHET (LONDON) LIMITED is an dissolved private limited company with number 06042571. It was incorporated 17 years, 4 months, 30 days ago, on 05 January 2007 and it was dissolved 4 years, 18 days ago, on 17 May 2020. The company address is Suite 211 Collingwood Buildings Suite 211 Collingwood Buildings, Newcastle Upon Tyne, NE1 1JF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
Change date: 2020-01-20
New address: Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2019
Action Date: 03 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-03
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 68 Grafton Way London W1T 5DS
New address: Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
Change date: 2018-09-24
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 21 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: 68 Grafton Way London W1T 5DS
Old address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
Change date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 22/03/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
62 NEW ROAD WOODSTON,LONDON,PE2 9HA
Number: | 11436726 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MURRAY TERRACE,STANLEY,DH9 9HB
Number: | 10835521 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 DARKES LANE,POTTERS BAR,EN6 1BW
Number: | OC372737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
HAINEY & STRONACH CONTRACTORS LIMITED
42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR
Number: | SC529165 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILFORD DRIVE,MANCHESTER,M19 2RZ
Number: | 06626783 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ABBOTSBURY WAY,LIVERPOOL,L12 0PF
Number: | 10668603 |
Status: | ACTIVE |
Category: | Private Limited Company |