- Company Overview for CARDINAL COMMUNICATION PROGRAMME LTD (09501056)
- Filing history for CARDINAL COMMUNICATION PROGRAMME LTD (09501056)
- People for CARDINAL COMMUNICATION PROGRAMME LTD (09501056)
- More for CARDINAL COMMUNICATION PROGRAMME LTD (09501056)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2022 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Mar 2021 | AP01 | Appointment of Mr Michael John Rawlinson as a director on 8 March 2021 | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Oct 2019 | PSC05 | Change of details for Eagle Oak Impact Limited as a person with significant control on 24 May 2018 | |
02 Oct 2019 | PSC07 | Cessation of Silja Alissa Turville as a person with significant control on 10 August 2017 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | CC04 | Statement of company's objects | |
27 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 May 2018 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to 9 Seagrave Road London SW6 1RP on 24 May 2018 | |
10 Aug 2017 | PSC02 | Notification of Eagle Oak Impact Limited as a person with significant control on 10 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Silja Alissa Turville on 24 February 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from 16 Kilmaine Road London SW6 7JX England to Harwood House 43 Harwood Road London SW6 4QP on 8 December 2016 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 |