About

Registered Number: 05046976
Date of Incorporation: 17/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: Unit 3 10 Congleton Road, Sandbach, Cheshire, CW11 1HJ

 

Established in 2004, Cavori Ltd are based in Cheshire. This company has 3 directors. Currently we aren't aware of the number of employees at the Cavori Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYRAKGIL, Hakan 19 February 2004 - 1
TONGE, Christopher John 19 February 2004 - 1
TURGAY, Caglar 19 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
DISS16(SOAS) - N/A 14 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DISS16(SOAS) - N/A 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.