Advanced company searchLink opens in new window

CADAMA MEDICAL LIMITED

Company number 04561660

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 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
24 Apr 2014 DS01 Application to strike the company off the register
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU on 15 September 2010
19 Aug 2010 AA01 Previous accounting period shortened from 30 June 2010 to 28 February 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mark Upton on 14 October 2009
07 Dec 2009 CH03 Secretary's details changed for Mark Upton on 14 October 2009
02 Dec 2009 TM01 Termination of appointment of Volkmar Schollhorn as a director
07 Jul 2009 288b Appointment terminated director david harris
19 May 2009 169 Gbp ic 100/50\08/04/09\gbp sr 50@1=50\
19 May 2009 169 Gbp ic 26100/100\31/03/09\gbp sr 26000@1=26000\
19 May 2009 169 Gbp ic 26200/26100\31/03/09\gbp sr 100@1=100\
19 May 2009 128(1) Statement of rights attached to allotted shares
19 May 2009 128(1) Statement of rights attached to allotted shares
19 May 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares