- Company Overview for CADM PROPERTIES LIMITED (08330070)
- Filing history for CADM PROPERTIES LIMITED (08330070)
- People for CADM PROPERTIES LIMITED (08330070)
- More for CADM PROPERTIES LIMITED (08330070)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Crossley and Davis Limited as a director on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Mark Lowton as a director on 14 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Mark Lowton as a director on 1 December 2017 | |
15 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Crossley & Davis the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 14 June 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Mark Lowton as a director on 13 February 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Dec 2016 | AP02 | Appointment of Crossley and Davis Limited as a director on 14 December 2015 | |
14 Dec 2016 | TM01 | Termination of appointment of Carol Defilippis Martin as a director on 14 December 2015 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
13 Dec 2012 | NEWINC |
Incorporation
|