Advanced company searchLink opens in new window

CADILLAC TRADING LTD

Company number 07051876

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
09 Jan 2015 AD01 Registered office address changed from 28 Old Brompton Road London SW7 3SS England to 28 Old Brompton Road Suite 520 London SW7 3SS on 9 January 2015
09 Jan 2015 AD01 Registered office address changed from 3 Cromwell Place London SW7 2JE to 28 Old Brompton Road Suite 520 London SW7 3SS on 9 January 2015
08 Dec 2014 AA Total exemption full accounts made up to 31 October 2012
08 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
07 Mar 2014 AD02 Register inspection address has been changed from Morley House 5Th Floor 314-322 Regent Street London W1B 3BG United Kingdom
07 Mar 2014 TM01 Termination of appointment of Marco Villa as a director
07 Mar 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
07 Mar 2014 AD04 Register(s) moved to registered office address
06 Mar 2014 AP01 Appointment of Darko Colic as a director
04 Mar 2014 AD01 Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL United Kingdom on 4 March 2014
27 Jan 2014 TM01 Termination of appointment of William Perry as a director
27 Jan 2014 TM02 Termination of appointment of Corporo Limited as a secretary
17 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Mr William Jonathan Perry as a director
14 Sep 2012 TM01 Termination of appointment of Kim Pusey as a director