- Company Overview for CARDO LIMITED (02350614)
- Filing history for CARDO LIMITED (02350614)
- People for CARDO LIMITED (02350614)
- More for CARDO LIMITED (02350614)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | AD02 | Register inspection address has been changed from C/O Worldwide Village,Level 12, Regus the Broadgate Tower Primrose Street London EC2A 2EW England to 27 High View Road South Woodford London E18 2HL | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Susan Joy Shiel on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Susan Joy Shiel on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Patrick Edward Shiel on 28 March 2019 | |
28 Mar 2019 | CH03 | Secretary's details changed for Mr Patrick Edward Shiel on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O Worldwide Village !St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 28 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to C/O Worldwide Village !St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW to C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 | |
29 Apr 2016 | AD04 | Register(s) moved to registered office address Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD02 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O Worldwide Village,Level 12, Regus the Broadgate Tower Primrose Street London EC2A 2EW | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW on 1 May 2015 |