Advanced company searchLink opens in new window

CADOGAN TATE ARCHIVES LIMITED

Company number 06072896

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
14 Jun 2013 DS01 Application to strike the company off the register
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
04 May 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
18 Oct 2010 CH03 Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 7 September 2010
18 Oct 2010 CH01 Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 7 September 2010
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 AD02 Register inspection address has been changed
11 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
16 Jul 2009 AA Accounts made up to 30 September 2008
04 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 30/09/2008
04 Feb 2009 363a Return made up to 30/01/09; full list of members
02 Feb 2009 AA Accounts made up to 31 January 2008
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Feb 2008 363a Return made up to 30/01/08; full list of members
21 Mar 2007 288a New secretary appointed;new director appointed
06 Mar 2007 288a New director appointed