Advanced company searchLink opens in new window

CADMUSS LIMITED

Company number 08161074

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
20 Jul 2020 CH01 Director's details changed for Mr Andrew Andreou on 30 July 2012
20 Jul 2020 PSC04 Change of details for Mr Andrew Andreou as a person with significant control on 15 July 2016
06 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jan 2015 CH01 Director's details changed for Mr Andrew Andreou on 16 September 2014