Advanced company searchLink opens in new window

CADET DIAMOND CUTTING SUPPLIES LIMITED

Company number SC386598

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AA Micro company accounts made up to 31 October 2014
11 Mar 2016 AA Micro company accounts made up to 31 October 2013
05 Mar 2016 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
18 Mar 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
23 Jan 2012 AR01 Annual return made up to 6 October 2011 with full list of shareholders
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100
19 Oct 2010 AP01 Appointment of Cameron Arnold Fleckenstein as a director
12 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
06 Oct 2010 NEWINC Incorporation