Advanced company searchLink opens in new window

CADE DIRECTORIES LIMITED

Company number 05868356

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)
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Mar 2010 AD01 Registered office address changed from C/O the Disc Secretary Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 31 March 2010
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2009 AR01 Annual return made up to 6 July 2009 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2009 287 Registered office changed on 19/08/2009 from holbrook court cumberland business centre northumberland road portsmouth hampshire PO5 1DS
18 May 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Aug 2008 363a Return made up to 06/07/08; full list of members
25 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Feb 2008 88(2)R Ad 14/02/08-15/02/08 £ si 50100@1=50100 £ ic 100/50200
19 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2008 123 £ nc 10000/109000 15/02/08
28 Oct 2007 287 Registered office changed on 28/10/07 from: wellesley house, 204 london road waterlooville hampshire PO7 7AN
08 Aug 2007 363a Return made up to 06/07/07; full list of members
08 Aug 2007 288c Secretary's particulars changed;director's particulars changed
11 May 2007 395 Particulars of mortgage/charge
27 Sep 2006 288b Director resigned
06 Jul 2006 NEWINC Incorporation