CADER CIRCLE LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
28/02/2228 February 2022 | Director's details changed for Mr Robert Lawrence Lyons on 2022-02-28 |
28/02/2228 February 2022 | Secretary's details changed for Mr Robert Lawrence Lyons on 2022-02-28 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 139 BRAYARDS ROAD LONDON SE15 2BX ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 121 KIRKWOOD ROAD LONDON SE15 2BG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE BRIAN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/02/1215 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1119 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
10/01/1110 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
09/01/119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ANN BRIAN / 31/12/2010 |
09/01/119 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAWRENCE LYONS / 31/12/2010 |
09/01/119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE LYONS / 31/12/2010 |
15/01/1015 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/076 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 5 OATMEAL COURT MILLERS GREEN NOTTINGHAM NOTTINGHAMSHIRE NG2 4NN |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/01/055 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 121 KIRKWOOD ROAD LONDON SE15 2BG |
26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 37 MATHERSON LANG GARDENS BAYLIS ROAD LONDON SE1 7AN |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
13/12/0313 December 2003 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
05/12/035 December 2003 | DIRECTOR RESIGNED |
05/12/035 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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