Advanced company searchLink opens in new window

CADENCE (EUROPE) LIMITED

Company number 05479323

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)
29 Dec 2023 600 Appointment of a voluntary liquidator
16 Dec 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Aug 2023 AM10 Administrator's progress report
29 Aug 2023 AM16 Notice of order removing administrator from office
07 Jul 2023 AM11 Notice of appointment of a replacement or additional administrator
08 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023
18 Feb 2023 AM07 Result of meeting of creditors
16 Jan 2023 AM03 Statement of administrator's proposal
28 Dec 2022 AD01 Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 28 December 2022
28 Dec 2022 AM01 Appointment of an administrator
24 Nov 2022 MR04 Satisfaction of charge 054793230002 in full
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
07 Jun 2022 PSC08 Notification of a person with significant control statement
14 Mar 2022 PSC07 Cessation of Barry Stephen Scott as a person with significant control on 3 December 2021
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 234.06
28 Feb 2022 TM01 Termination of appointment of Barry Stephen Scott as a director on 3 December 2021
21 Dec 2021 AD01 Registered office address changed from 20 C/O Johnston Carmichael, Birchin Court Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London England EC3V 9DU United Kingdom to 20 C/O Johnston Carmichael, Birchin Court Birchin Lane London EC3V 9DU on 21 December 2021
16 Nov 2021 TM02 Termination of appointment of Edna Scott as a secretary on 11 November 2021
16 Nov 2021 AP03 Appointment of Liam Lynch as a secretary on 11 November 2021