- Company Overview for CADOGAN RESIDENTS ASSOCIATION LIMITED (03336407)
- Filing history for CADOGAN RESIDENTS ASSOCIATION LIMITED (03336407)
- People for CADOGAN RESIDENTS ASSOCIATION LIMITED (03336407)
- More for CADOGAN RESIDENTS ASSOCIATION LIMITED (03336407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2017 | TM02 | Termination of appointment of Christopher John Watkinson as a secretary on 31 October 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Christopher John Watkinson as a secretary on 31 October 2017 | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Jun 2017 | AD01 | Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to Ground Floor 4 Victoria Square Victoria Street St Albans Hertfordshire AL1 3TF on 25 June 2017 | |
08 Jun 2017 | AR01 | Annual return made up to 19 March 2016 with full list of shareholders | |
08 Jun 2017 | AR01 | Annual return made up to 19 March 2015 with full list of shareholders | |
08 Jun 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jun 2017 | RT01 | Administrative restoration application | |
21 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AD01 | Registered office address changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD to Venture House 27-29 Glasshouse Street London W1B 5DF on 28 October 2014 | |
13 May 2014 | TM01 | Termination of appointment of Terry Heap as a director | |
09 Apr 2014 | AD01 | Registered office address changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD on 9 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from C/O Stile Harold Williams 6 Babmaes Street Babmaes Street London SW1Y 6HD England on 2 April 2014 | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 18 December 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |