Advanced company searchLink opens in new window

CAD LTD

Company number 06802219

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
03 Dec 2013 AA Accounts made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
26 Oct 2012 AA Accounts made up to 31 January 2012
01 Feb 2012 AA Accounts made up to 31 January 2011
01 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
21 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of Edwina Coales as a director
27 Jan 2011 TM01 Termination of appointment of Nominee Director Ltd as a director
27 Jan 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 1
27 Jan 2011 AP01 Appointment of Mr Bernard Sachs as a director
27 Jan 2011 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 27 January 2011
27 Jan 2011 AP03 Appointment of Mr Thomas Mead as a secretary
09 Feb 2010 AA Accounts made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR
27 Jan 2009 NEWINC Incorporation