Advanced company searchLink opens in new window

CADILLAC MICROSYSTEMS LTD

Company number 07166399

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
18 Oct 2012 CERTNM Company name changed tiger public relations LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
18 Oct 2012 AP01 Appointment of Mr George Arun Kumar as a director
18 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
18 Oct 2012 TM01 Termination of appointment of Victoria Morris as a director
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Oct 2011 AD01 Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 1 October 2011
12 Jul 2011 AD01 Registered office address changed from C/O C/O Pip It Up Ltd 1St Floor Portman Buildings Bulwark Business Estate Bulwark Chepstow Gwent NP16 5QZ on 12 July 2011
06 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Ms Victoria Morris on 1 January 2011
01 Sep 2010 AD01 Registered office address changed from C/O Pip It Up Ltd Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 1 September 2010
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted