About

Registered Number: 02594725
Date of Incorporation: 25/03/1991 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 1 month ago)
Registered Address: 42 Thornbury Road, Isleworth, Middlesex, TW7 4LL

 

Cavendish Screen Print Ltd was founded on 25 March 1991 and has its registered office in Middlesex. We do not know the number of employees at the business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 19 October 2007
DISS40 - Notice of striking-off action discontinued 09 October 2007
652C - Withdrawal of application for striking off 06 October 2007
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2007
652a - Application for striking off 28 June 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 27 January 1995
287 - Change in situation or address of Registered Office 31 August 1994
363s - Annual Return 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 08 March 1993
AA - Annual Accounts 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
288 - N/A 05 June 1992
363s - Annual Return 23 April 1992
288 - N/A 18 April 1991
288 - N/A 18 April 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.