Advanced company searchLink opens in new window

CADRE CLINIC LIMITED

Company number 12086223

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 L64.07 Completion of winding up
07 Apr 2022 COCOMP Order of court to wind up
04 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 July 2020
04 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
18 Oct 2019 PSC01 Notification of Donna Lorraine Ofsofke as a person with significant control on 25 July 2019
18 Oct 2019 PSC01 Notification of Alastair John Jessel as a person with significant control on 16 August 2019
18 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 18 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 2
15 Aug 2019 PSC08 Notification of a person with significant control statement
25 Jul 2019 PSC07 Cessation of Donna Ofsofke as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Alastair John Jessell on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Alastair John Jessell as a director on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from Apt 25 Groveside Court Lombard Road London SW11 3RQ United Kingdom to 521 Battersea Park Road, London Battersea Park Road London SW11 3BN on 25 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
04 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-04
  • GBP 1