WARDROBE CAD LTD
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
30/07/2530 July 2025 New | Application to strike the company off the register |
26/02/2526 February 2025 | Confirmation statement made on 2024-12-22 with no updates |
26/02/2526 February 2025 | Change of details for Mr Joel Monger as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Registered office address changed from Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mr Martin Liam Fox as a person with significant control on 2025-02-26 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Termination of appointment of Helen Pamela Fox as a director on 2022-12-20 |
22/12/2222 December 2022 | Appointment of Mr Joel Monger as a director on 2022-12-20 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
22/12/2222 December 2022 | Notification of Joel Monger as a person with significant control on 2022-12-20 |
22/12/2222 December 2022 | Cessation of Helen Pamela Fox as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-10 with updates |
06/01/226 January 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN on 2022-01-06 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2011 December 2020 | 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