CADALEX LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | Application to strike the company off the register |
26/01/2226 January 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Previous accounting period extended from 2021-04-05 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
08/05/208 May 2020 | REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 46 EASTFIELD AVENUE WATFORD HERTFORDSHIRE WD24 4HJ |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
05/01/185 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
02/01/172 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX SOLER / 06/06/2016 |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VALE / 06/06/2016 |
11/04/1611 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
31/05/1531 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
18/05/1418 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
15/05/1315 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
13/05/1113 May 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
19/04/1019 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX SOLER / 01/01/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX SOLER / 30/04/2008 |
22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA VALE / 30/04/2008 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
22/12/0822 December 2008 | PREVEXT FROM 31/03/2008 TO 05/04/2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 43 MEAD WAY BUSHEY HERTFORDSHIRE WD23 2DH |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | DIRECTOR RESIGNED |
02/04/072 April 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | 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