Advanced company searchLink opens in new window

CADENCE DESIGN FOUNDRY UK LIMITED

Company number 02147972

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DS01 Application to strike the company off the register
28 Oct 2014 SH20 Statement by directors
28 Oct 2014 SH19 Statement of capital on 28 October 2014
  • GBP 2
28 Oct 2014 CAP-SS Solvency statement dated 15/10/14
28 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction and elimination of share premium account 15/10/2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/06/2014
30 Jul 2014 AA Full accounts made up to 28 December 2013
25 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interests 23/06/2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 51
21 Mar 2014 TM01 Termination of appointment of Victoria Lee Hair as a director on 21 March 2014
14 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
01 Aug 2013 AA Full accounts made up to 29 December 2012
05 Feb 2013 TM02 Termination of appointment of Victoria Lee Hair as a secretary on 31 December 2012
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Sharon Segey as a director on 21 November 2011
08 Dec 2011 AP01 Appointment of Geoffrey Ribar as a director on 16 December 2010
05 Oct 2011 AA Full accounts made up to 1 January 2011
13 Jun 2011 AP01 Appointment of Sharon Segey as a director
09 Dec 2010 TM01 Termination of appointment of Kevin Palatnik as a director
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders