- Company Overview for CADILLAC TRADING LTD (07051876)
- Filing history for CADILLAC TRADING LTD (07051876)
- People for CADILLAC TRADING LTD (07051876)
- More for CADILLAC TRADING LTD (07051876)
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
|
|
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 |