Advanced company searchLink opens in new window

CAJADO LTD

Company number 08314547

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-14
12 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
21 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Alba Lucinia Mcconnell on 30 November 2015
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
09 Oct 2014 AD01 Registered office address changed from St. John's Innovation Park Cowley Road Cambridge CB4 0WS England to 63 Fosse Way Syston Leicestershire LE7 1NF on 9 October 2014
08 Oct 2014 AP04 Appointment of Mountseal Uk Limited as a secretary on 6 October 2014
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Aug 2014 CH01 Director's details changed for Alba Lucinia Mcconnell on 30 November 2012
07 Apr 2014 CH01 Director's details changed for Colin Pearson on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 1 Ilston Way West Cross Swansea SA3 5LG on 7 April 2014
07 Apr 2014 TM01 Termination of appointment of Colin Pearson as a director
04 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Nov 2012 NEWINC Incorporation