CAVEMAN BBQ LIMITED

1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England
StatusDISSOLVED
Company No.09135123
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 8 months, 28 days

SUMMARY

CAVEMAN BBQ LIMITED is an dissolved private limited company with number 09135123. It was incorporated 9 years, 9 months, 24 days ago, on 17 July 2014 and it was dissolved 4 years, 8 months, 28 days ago, on 13 August 2019. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS

Change date: 2019-01-30

Old address: 1 Park Road Hampton Wick Kingston upon Thames KT1 1AS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Christopher Paul Green

Change date: 2018-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Hinds

Change date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Jeremy Hinds

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr. Christopher Paul Green

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Hinds

Change date: 2018-10-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr. Christopher Paul Green

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr. Christopher Paul Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Hinds

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Hinds

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-11

Psc name: Mr Jeremy Nigel Parker Hinds

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J D Secretariat Limited

Termination date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: 1 Park Road Hampton Wick Kingston upon Thames KT1 1AS

Old address: 1 Lumley Street London W1K 6TT

Change date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Hinds

Change date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination secretary company

Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-05

Officer name: Mr Jeremy Hinds

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-25

Officer name: J D Secretariat Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: 1 Lumley Street London W1K 6TT

Old address: 1 Church Road Great Bookham Leatherhead Surrey KT23 3PD

Change date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Green

Appointment date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-18

Officer name: Mr Jeremy Hinds

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2016

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Hinds

Change date: 2015-07-18

Documents

View document PDF

Legacy

Date: 27 Apr 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/07/2016 as it is invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerry Mccorriston

Appointment date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-10

Officer name: Bruce Lemon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: 1 Church Road Great Bookham Leatherhead Surrey KT23 3PD

Change date: 2015-08-28

Old address: Old Farm Cottage Bulls Head Green Ewhurst Surrey GU6 7PB England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Lemon

Appointment date: 2014-09-29

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN GUBBY HOLDINGS LIMITED

! CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:00835042
Status:ACTIVE
Category:Private Limited Company

BRITANNIA CREDIT UNION LIMITED

GARDINER MOTOR COMPLEX,MAGHERALIN ROAD,BT67 0RL

Number:NO000179
Status:ACTIVE
Category:Industrial and Provident Society

COLLINS GYAMFI CONSULTANTS LIMITED

52 WEDHEY,HARLOW,CM19 4AE

Number:11047480
Status:ACTIVE
Category:Private Limited Company

ITV BROADCASTING LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:00955957
Status:ACTIVE
Category:Private Limited Company

RM CYCLES LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:10890147
Status:ACTIVE
Category:Private Limited Company

THE PROJECTS SALON LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC555125
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