Advanced company searchLink opens in new window

CADUCEAN CONSULTING LIMITED

Company number 07542531

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Harold Jan Bernhard Ter Bekke on 1 January 2013
01 Nov 2012 AP03 Appointment of Julian Pardoe as a secretary
01 Nov 2012 TM02 Termination of appointment of David Poynter as a secretary
01 Nov 2012 AD01 Registered office address changed from Cortlandt George Street Hailsham East Sussex BN27 1AE England on 1 November 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Harold Jan Bernhard Ter Bekke on 3 November 2011
14 Oct 2011 TM01 Termination of appointment of David Scale as a director
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 600
03 Mar 2011 TM01 Termination of appointment of David Poynter as a director
03 Mar 2011 AP03 Appointment of Mr David Poynter as a secretary
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 300
03 Mar 2011 AP01 Appointment of Mr Harold Jan Bernhard Ter Bekke as a director
03 Mar 2011 AP01 Appointment of Mr Julian Malcolm Pardoe as a director
02 Mar 2011 AP01 Appointment of Mr Stefan Stevens as a director