Advanced company searchLink opens in new window

CADAC HOLDINGS LIMITED

Company number 06704124

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
07 Sep 2018 AD01 Registered office address changed from 1 New Street Luton Bedforshire LU1 5DX to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 7 September 2018
04 Sep 2018 LIQ02 Statement of affairs
04 Sep 2018 600 Appointment of a voluntary liquidator
04 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 4,859,584
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 24/10/2016
26 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
08 Sep 2017 PSC07 Cessation of Sei Holdings Limited as a person with significant control on 1 July 2017
08 Sep 2017 PSC07 Cessation of Sei Holdings Limited as a person with significant control on 1 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change)was registered on 27/10/2017.
24 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
22 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
29 Jan 2015 TM01 Termination of appointment of Ming Chen Wang as a director on 29 January 2015
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
17 Oct 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012