CADER CIRCLE LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Robert Lawrence Lyons on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for Mr Robert Lawrence Lyons on 2022-02-28

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 139 BRAYARDS ROAD LONDON SE15 2BX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 121 KIRKWOOD ROAD LONDON SE15 2BG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTINE BRIAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ANN BRIAN / 31/12/2010

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LAWRENCE LYONS / 31/12/2010

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE LYONS / 31/12/2010

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 5 OATMEAL COURT MILLERS GREEN NOTTINGHAM NOTTINGHAMSHIRE NG2 4NN

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 121 KIRKWOOD ROAD LONDON SE15 2BG

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 37 MATHERSON LANG GARDENS BAYLIS ROAD LONDON SE1 7AN

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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