CABEZO LTD

Register to unlock more data on OkredoRegister

CABEZO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09158276

Incorporation date

01/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been discontinued
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Termination of appointment of Peter Brooks as a director on 2021-07-12
dot icon12/09/2022
Cessation of Peter Brooks as a person with significant control on 2021-02-12
dot icon12/09/2022
Appointment of Mr Muttumula Jagannadha Reddy as a director on 2021-02-11
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Termination of appointment of Muttumula Jagannadha Reddy as a director on 2021-07-07
dot icon27/06/2022
Appointment of Mr Peter Brooks as a director on 2021-07-04
dot icon11/05/2022
Termination of appointment of Peter Brooks as a director on 2021-07-06
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon29/04/2022
Appointment of Mr Muttumula Jagannadha Reddy as a director on 2021-07-05
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon07/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-08-31
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon30/01/2021
Notification of Peter Brooks as a person with significant control on 2021-01-28
dot icon30/01/2021
Cessation of Robert Staton-Bevan as a person with significant control on 2021-01-28
dot icon28/01/2021
Termination of appointment of Robert Staton-Bevan as a director on 2021-01-28
dot icon25/01/2021
Registered office address changed from 2 Unit 2 2 Old Brompton Road London SW7 3DQ England to 2nd Floor College House 17 King Edwards Road Ruislip HA4 7AE on 2021-01-25
dot icon25/01/2021
Appointment of Mr Peter Brooks as a director on 2021-01-25
dot icon25/01/2021
Termination of appointment of Ben Quentin Staton-Bevan as a director on 2021-01-25
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon01/07/2020
Registered office address changed from 2 Fauna Close Stanmore HA7 4PX England to 2 Unit 2 2 Old Brompton Road London SW7 3DQ on 2020-07-01
dot icon03/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/09/2019
Appointment of Mr Ben Quentin Staton-Bevan as a director on 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/09/2019
Notification of Robert Staton-Bevan as a person with significant control on 2019-09-17
dot icon20/09/2019
Cessation of Ben Quentin Staton-Bevan as a person with significant control on 2019-09-17
dot icon20/09/2019
Termination of appointment of Ben Quentin Staton-Bevan as a director on 2019-09-17
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with updates
dot icon31/08/2019
Appointment of Mr Robert Staton-Bevan as a director on 2019-08-10
dot icon25/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon06/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon13/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Registered office address changed from 35 Summerleaze Fishponds Bristol BS16 4HL England to 2 Fauna Close Stanmore HA7 4PX on 2017-05-10
dot icon10/05/2017
Termination of appointment of Sally Evans as a director on 2017-05-10
dot icon10/05/2017
Appointment of Mr Ben Quentin Staton-Bevan as a director on 2017-05-10
dot icon22/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/05/2016
Registered office address changed from 56 Turtlegate Avenue Bristol BS13 8NW to 35 Summerleaze Fishponds Bristol BS16 4HL on 2016-05-12
dot icon10/10/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
12/09/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Sally
Director
01/08/2014 - 10/05/2017
-
Staton-Bevan, Ben Quentin
Director
10/05/2017 - 17/09/2019
4
Staton-Bevan, Ben Quentin
Director
30/09/2019 - 25/01/2021
4
Staton Bevan, Robert
Director
10/08/2019 - 28/01/2021
9
Brooks, Peter
Director
04/07/2021 - 12/07/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABEZO LTD

CABEZO LTD is an(a) Active company incorporated on 01/08/2014 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip HA4 7AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABEZO LTD?

toggle

CABEZO LTD is currently Active. It was registered on 01/08/2014 .

Where is CABEZO LTD located?

toggle

CABEZO LTD is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip HA4 7AE.

What does CABEZO LTD do?

toggle

CABEZO LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CABEZO LTD?

toggle

The latest filing was on 10/10/2023: Compulsory strike-off action has been suspended.