- Company Overview for CAIDAN PUBLISHING LIMITED (06714222)
- Filing history for CAIDAN PUBLISHING LIMITED (06714222)
- People for CAIDAN PUBLISHING LIMITED (06714222)
- More for CAIDAN PUBLISHING LIMITED (06714222)
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) |
---|---|---|---|
31 Oct 2013 | AR01 | Annual return made up to 2 October 2013 with full list of shareholders | |
31 Oct 2013 | AP01 | Appointment of Miss Charlotte Elliette Caidan as a director on 1 May 2013 | |
31 Oct 2013 | AP01 | Appointment of Mr Simon Joseph Caidan as a director on 1 May 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from C/O Dominique Caidan 123 Pall Mall London SW1Y 5EA United Kingdom on 31 October 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Ms Anna Honorine Caidan on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Dominique Caidan on 8 October 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from C/O Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 May 2012 | AD01 | Registered office address changed from 10 College Road First Floor Harrow Middlesex HA1 1BE on 16 May 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | AP01 | Appointment of Anna Honorine Caidan as a director | |
11 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Dominique Caidan on 2 October 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from 10 Claremont Road Surbition Surrey KT6 4QU on 26 January 2010 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2008 | 88(2) | Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2008 | 288a | Director appointed dominique caidan | |
13 Oct 2008 | 288b | Appointment terminated director andrew davis |