CABOODLE SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

31/07/2331 July 2023 Declaration of solvency

View Document

31/07/2331 July 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-07-31

View Document

31/07/2331 July 2023 Resolutions

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Statement of capital on 2023-03-27

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Davinder Singh Ahluwalia as a director on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Ms Maria Greene as a director on 2022-12-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TORRIE

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

31/12/1231 December 2012 SECRETARY APPOINTED PETER CASHMORE

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL TORRIE / 01/10/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWDEN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHANE MILLS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEL

View Document

12/10/0912 October 2009 SECTION 175

View Document

15/05/0915 May 2009 SECRETARY APPOINTED ALAN WHITFIELD

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL FRANK SELLICK

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED SHANE BRIAN MILLS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN COLLIER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JEREMY SHEWRING

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED NEW DEAL IT SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: COMPUTER HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DH

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

01/11/991 November 1999 ADOPTARTICLES08/10/99

View Document

22/10/9922 October 1999 CONVE 08/10/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 06/08/99

View Document

11/08/9911 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/993 February 1999 COMPANY NAME CHANGED MAWLAW 419 LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

19/01/9919 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company