CADBURY US HOLDINGS LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.07193364
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution15 May 2023
Years1 year, 1 day

SUMMARY

CADBURY US HOLDINGS LIMITED is an dissolved private limited company with number 07193364. It was incorporated 14 years, 1 month, 30 days ago, on 17 March 2010 and it was dissolved 1 year, 1 day ago, on 15 May 2023. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2022

Action Date: 26 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2021

Action Date: 26 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2020

Action Date: 26 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH

Change date: 2019-10-15

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Gingell

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Noelle Keene

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Adrian John Paul Arrighi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Paul Arrighi

Appointment date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mondelez Global Llc

Change date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Anne Cutler

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-16

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/07/18

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Carole Noelle Keene

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mrs Carole Noelle Keene

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Thomas Edward Jack

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Hladusz

Change date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Hladusz

Appointment date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Clare Louisa Minnie Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Mrs Clare Louisa Minnie Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Jack

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Jack

Change date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

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: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Thomas Edward Jack

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 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: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Anne Cutler

Change date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 18 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Williams

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Westley

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louisa Minnie Jennings

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Christopher Westley

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 1,001 USD

Date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Jack

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Change date: 2010-03-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Richard Williams

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cadbury Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hailbridge LIMITED\certificate issued on 25/03/10

Documents

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGA ASSOCIATES LIMITED

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC545956
Status:ACTIVE
Category:Private Limited Company

HAIR TECHNIQUE LIMITED

SUGAR HAIR AND BEAUTY 9 HIGH STREET,COLCHESTER,CO7 0AG

Number:07797433
Status:ACTIVE
Category:Private Limited Company

JANGO TRANSPORT LTD

C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE 54 CHARLBURY CRESCENT,BIRMINGHAM,B26 2LL

Number:11380512
Status:ACTIVE
Category:Private Limited Company

MIZON CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09352886
Status:ACTIVE
Category:Private Limited Company

RHODES RESTAURANTS LTD

6 DUKES COURT,LONDON,W2 4AJ

Number:11850899
Status:ACTIVE
Category:Private Limited Company

THORPE WILSON LIMITED

23A OLDHAM ROAD,ROCHDALE,OL16 1UA

Number:11640488
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