- Company Overview for CADWEN DESIGN LIMITED (05455194)
- Filing history for CADWEN DESIGN LIMITED (05455194)
- People for CADWEN DESIGN LIMITED (05455194)
- Charges for CADWEN DESIGN LIMITED (05455194)
- More for CADWEN DESIGN LIMITED (05455194)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2025 | DS01 | Application to strike the company off the register | |
10 Jul 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
10 Jul 2024 | PSC02 | Notification of Halls Holdings Ltd as a person with significant control on 14 February 2024 | |
10 Jul 2024 | PSC07 | Cessation of Jonjo James Quinn as a person with significant control on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Jonjo James Quinn on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr James Frederick Evans on 14 February 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE England to Halls Holdings House Bowmen Way Battlefield Shrewsbury Shropshire SY4 3DR on 17 January 2024 | |
17 Jan 2024 | PSC01 | Notification of Jonjo James Quinn as a person with significant control on 8 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of David Stanley Owen as a director on 8 January 2024 | |
17 Jan 2024 | AP03 | Appointment of Mr Jonathan Murgatroyd as a secretary on 8 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of David Stanley Owen as a person with significant control on 8 January 2024 | |
17 Jan 2024 | AP01 | Appointment of Mr James Frederick Evans as a director on 8 January 2024 | |
17 Jan 2024 | AP01 | Appointment of Mr Jonjo James Quinn as a director on 8 January 2024 | |
30 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Victoria House 46B High Street Whitchurch SY13 1EQ England to 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE on 8 September 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |