Advanced company searchLink opens in new window

CADBURY INTERNATIONAL LIMITED

Company number 00359459

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)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
22 Oct 2019 600 Appointment of a voluntary liquidator
15 Oct 2019 AD01 Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 October 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
11 Oct 2019 LIQ01 Declaration of solvency
02 Oct 2019 AP01 Appointment of Mr Thomas James Gingell as a director on 1 October 2019
30 Sep 2019 TM01 Termination of appointment of Carole Noelle Keene as a director on 30 September 2019
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019
21 Dec 2018 AP01 Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018
01 Nov 2018 TM01 Termination of appointment of Linda Anne Cutler as a director on 1 November 2018
26 Oct 2018 AA Accounts for a small company made up to 30 June 2018
16 Mar 2018 AA Accounts for a small company made up to 30 June 2017
12 Mar 2018 CH01 Director's details changed for Mrs Carole Noelle Keene on 1 March 2018
05 Mar 2018 AP01 Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018
05 Mar 2018 AP01 Appointment of Mr Michael Brendan Foye as a director on 1 March 2018
02 Mar 2018 TM01 Termination of appointment of Thomas Edward Jack as a director on 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
13 Apr 2017 CH01 Director's details changed for John Michael Hladusz on 11 April 2017
12 Apr 2017 AP01 Appointment of John Michael Hladusz as a director on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017
04 Apr 2017 AA Accounts for a small company made up to 30 June 2016