- Company Overview for CADRE CLINIC LIMITED (12086223)
- Filing history for CADRE CLINIC LIMITED (12086223)
- People for CADRE CLINIC LIMITED (12086223)
- Insolvency for CADRE CLINIC LIMITED (12086223)
- More for CADRE CLINIC LIMITED (12086223)
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
|
|
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
|
|
04 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-04
|