Advanced company searchLink opens in new window

CRADLE PASS LTD

Company number 10579492

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
24 Oct 2018 AA Micro company accounts made up to 5 April 2018
14 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 5 April 2018
20 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 20 February 2018
02 Feb 2018 PSC01 Notification of May Dela Cruz as a person with significant control on 22 February 2017
02 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
07 Jul 2017 AD01 Registered office address changed from 31 Malpas Road Newport NP20 5PB to Victory House 400 Pavilion Drive Northampton NN4 7PA on 7 July 2017
03 Mar 2017 TM01 Termination of appointment of Annelouise Oneill as a director on 22 February 2017
02 Mar 2017 AP01 Appointment of Mrs May Dela Cruz as a director on 22 February 2017
16 Feb 2017 AD01 Registered office address changed from 67 Silverbrook Road Liverpool L27 1XH United Kingdom to 31 Malpas Road Newport NP20 5PB on 16 February 2017
24 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-24
  • GBP 1