Advanced company searchLink opens in new window

CADANTIS WATER LIMITED

Company number SC430903

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
26 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
20 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 5 November 2014
05 Nov 2014 AD01 Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 5 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Simon Ralph Stanley on 19 October 2013
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
22 Aug 2012 NEWINC Incorporation