CABARET ROUGE LIMITED
Status | ACTIVE |
Company No. | 08116024 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CABARET ROUGE LIMITED is an active private limited company with number 08116024. It was incorporated 11 years, 10 months, 6 days ago, on 22 June 2012. The company address is 39 Castlemaine Avenue, Gillingham, ME7 2QA, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Louise Derry
Change date: 2019-10-28
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Ms Katherine Louise Swatton
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Katherine Louise Derry
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Louise Swatton
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
New address: 39 Castlemaine Avenue Gillingham Kent ME7 2QA
Change date: 2015-01-23
Old address: 25 Cambria Crescent Gravesend Kent DA12 4NJ
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Ms Katherine Louise Swatton
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Old address: 25 Cambria Crescent Gravesend Kent Kent DA12 4NJ England
Change date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: 9 Bessborough House Carmichael Avenue Greenhithe Kent DA9 9FF England
Documents
Change person director company with change date
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Louise Swatton
Change date: 2013-12-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 28 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Louise Swatton
Change date: 2012-07-28
Documents
Some Companies
APACHE COMPANY SERVICES LIMITED
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 11145415 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,SOUTH CERNEY,GL7 5XL
Number: | 05848314 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HILL HOUSE,DROXFORD,SO32 3PT
Number: | 11937091 |
Status: | ACTIVE |
Category: | Community Interest Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL021128 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARROGATE GROUP PUBLIC LIMITED COMPANY
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 03977034 |
Status: | ACTIVE |
Category: | Public Limited Company |
THE CRESCENT COLCHESTER LIMITED
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 10162579 |
Status: | ACTIVE |
Category: | Private Limited Company |