CADENCE WEALTH LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
14/08/2314 August 2023 | Registered office address changed from Tanner Place, First Floor 54-58 Tanner Street London SE1 3PH England to 19 Collins Street Blackheath SE3 0UG on 2023-08-14 |
18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY FAYRAM MYERS / 15/01/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM THE TANNERIES 57 BERMONDSEY STREET LONDON SE1 3XJ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 1 AIRE STREET LEEDS WEST YORKSHIRE LS1 4PR ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1 PULLEYN DRIVE YORK YO24 1DY ENGLAND |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
12/12/1612 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DREW MITCHELL |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR WILLIAM MYERS |
08/12/168 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 100 |
08/12/168 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 98 |
08/12/168 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 82 |
08/12/168 December 2016 | 08/12/16 STATEMENT OF CAPITAL GBP 9 |
02/11/162 November 2016 | DIRECTOR APPOINTED WILLIAM GEOFFREY FAYRAM MYERS |
03/03/163 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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