CADISCH M D A LIMITED
Company Documents
Date | Description |
---|---|
28/07/2028 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/07/2017 July 2020 | APPLICATION FOR STRIKING-OFF |
17/06/2017 June 2020 | PREVEXT FROM 31/12/2019 TO 29/02/2020 |
17/06/2017 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
20/05/2020 May 2020 | CESSATION OF ANTHONY ALEXANDER MILLINGTON AS A PSC |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID CADISCH / 30/06/2019 |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM UNIT 1 FINCHLEY INDUSTRIAL CENTRE 879 HIGH ROAD FINCHLEY N12 8QA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALEXANDER MILLINGTON / 22/05/2012 |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY MILLINGTON |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/08/109 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM PROSPECT HOUSE, 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MILLINGTON / 03/10/2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/06/075 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
05/03/055 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0520 January 2005 | SUB DIV AT £0.10 EACH 13/12/04 |
18/01/0518 January 2005 | COMPANY NAME CHANGED CADISH M D A LIMITED CERTIFICATE ISSUED ON 18/01/05 |
10/01/0510 January 2005 | S-DIV 13/12/04 |
07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | SECRETARY RESIGNED |
24/12/0424 December 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | COMPANY NAME CHANGED PROSPECT NUMBER 49 LIMITED CERTIFICATE ISSUED ON 20/12/04 |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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