Advanced company searchLink opens in new window

CARDINAL COMMUNICATION PROGRAMME LTD

Company number 09501056

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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