Advanced company searchLink opens in new window

CADAX LIMITED

Company number 06441575

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
17 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Alison Patricia Golding on 1 November 2009
30 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
19 Jan 2009 88(2) Capitals not rolled up
15 Jan 2009 363a Return made up to 30/11/08; full list of members
18 Feb 2008 288a New director appointed
18 Feb 2008 288a New secretary appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
31 Jan 2008 288b Secretary resigned
31 Jan 2008 288b Director resigned
30 Nov 2007 NEWINC Incorporation