CADRE PROJECTS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Change of details for Mr Jonathan Robert Groves as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 9HR on 2023-03-06

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Director's details changed for Mr Jonathan Robert Groves on 2023-03-06

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/218 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information