CADVISION DESIGNERS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

19/03/2319 March 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2022-05-25 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-28

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

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

23/10/2223 October 2022 Micro company accounts made up to 2021-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONEY THEOPHILUS / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / ANTONEY THEOPHILUS / 22/03/2019

View Document

26/05/1826 May 2018 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