S J CAD 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

18/03/2318 March 2023 Application to strike the company off the register

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

19/06/1919 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE JAMES / 20/11/2015

View Document

19/06/1519 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

25/04/1525 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

28/04/1328 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAMES / 01/01/2010

View Document

02/05/102 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED S J CAO LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR TALIA JAMES

View Document

20/04/0920 April 2009 SECRETARY APPOINTED TALIA JAMES

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