CADV ENGINEERING LTD

Company Documents

DateDescription
31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Termination of appointment of Cristian Lobont as a director on 2023-12-31

View Document

23/02/2423 February 2024 Appointment of Mr Cornel Lobont as a director on 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-09-27 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Cristian Lobont on 2021-07-15

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

25/07/2125 July 2021 Registered office address changed from 52 Poynter Road Enfield EN1 1DL United Kingdom to 11 Ronald Road Romford RM3 0RB on 2021-07-25

View Document

25/07/2125 July 2021 Change of details for Mr Cristian Lobont as a person with significant control on 2021-07-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 52 POYNTER ROAD ENFIELD EN1 1DL UNITED KINGDOM

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 109 FIRST AVENUE ENFIELD EN1 1BP ENGLAND

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN LOBONT / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN LOBONT / 04/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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