Advanced company searchLink opens in new window

CADENZA PRINCIPAL FINANCE (TRADING) LIMITED

Company number 05174968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CH01 Director's details changed for Mr Michael Veryan Roskelly on 13 November 2020
26 Nov 2020 PSC04 Change of details for Mr Michael Veryan Roskelly as a person with significant control on 13 November 2020
26 Nov 2020 PSC04 Change of details for Mr Michael Veryan Roskelly as a person with significant control on 13 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Michael Veryan Roskelly on 13 November 2020
26 Nov 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2014 CH04 Secretary's details changed for Hk Registrars Limited on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014