This company is commonly known as Cavanis Italian Ltd. The company was founded 6 years ago and was given the registration number 10987836. The firm's registered office is in LEEDS. You can find them at 1 Beechwood Shopping Centre, Church Street, Leeds, West Yorkshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | CAVANIS ITALIAN LTD |
---|---|---|
Company Number | : | 10987836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beechwood Shopping Centre, Church Street, Leeds, West Yorkshire, England, LS26 8RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Beechwood Shopping Centre, Church Street, Leeds, England, LS26 8RE | Director | 01 March 2023 | Active |
Syke House Farm, Swillington Lane, Leeds, United Kingdom, LS26 8BZ | Secretary | 29 September 2017 | Active |
1, Beechwood Shopping Centre, Church Street, Leeds, England, LS26 8RE | Director | 01 July 2018 | Active |
1, Beechwood Shopping Centre, Church Street, Leeds, England, LS26 8RE | Director | 01 July 2018 | Active |
1, Beechwood Shopping Centre, Church Street, Leeds, England, LS26 8RE | Director | 01 October 2018 | Active |
14, Oulton Lane, Leeds, England, LS26 0DY | Director | 29 September 2017 | Active |
Mrs Nasrin Bohme | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 1, Beechwood Shopping Centre, Leeds, England, LS26 8RE |
Nature of control | : |
|
Mr Ghanbar Karvani-Dilmaghani | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Beechwood Shopping Centre, Leeds, England, LS26 8RE |
Nature of control | : |
|
Mr Amir Karvani | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Beechwood Shopping Centre, Leeds, England, LS26 8RE |
Nature of control | : |
|
Mr Ghanbar Karvani-Dilmaghani | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Oulton Lane, Leeds, England, LS26 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-06 | Dissolution | Dissolution application strike off company. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.