- Company Overview for CARDINALDRAFT LTD (08044333)
- Filing history for CARDINALDRAFT LTD (08044333)
- People for CARDINALDRAFT LTD (08044333)
- More for CARDINALDRAFT LTD (08044333)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Mar 2016 | AD01 | Registered office address changed from PO Box 305 Cardinaldraft Ltd Pettingrew Close Walnut Tree Milton Keynes Buckinghamshire United Kingdom to 70 Pettingrew Close Walnut Tree Milton Keynes MK7 7LL on 12 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 70 Pettingrew Close Walnut Tree Milton Keynes Buckinghamshire MK7 7LL to PO Box 305 Cardinaldraft Ltd Pettingrew Close Walnut Tree Milton Keynes Buckinghamshire on 3 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
12 Sep 2015 | TM01 | Termination of appointment of Ayodele James Oyeleke as a director on 1 April 2015 | |
10 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
27 Apr 2015 | AD01 | Registered office address changed from 33 St. Leonards Park East Grinstead West Sussex RH19 1EE to 70 Pettingrew Close Walnut Tree Milton Keynes Buckinghamshire MK7 7LL on 27 April 2015 | |
23 Jun 2014 | AP01 | Appointment of Miss Olajumoke Mary Dahunsi as a director | |
22 Jun 2014 | TM01 | Termination of appointment of Olajumoke Dahunsi as a director | |
10 Jun 2014 | AP01 | Appointment of Miss Olajumoke Mary Dahunsi as a director | |
14 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 24 April 2013 | |
31 Oct 2012 | AD01 | Registered office address changed from 37 Chattern Hill Ashford Middlesex TW15 1BU England on 31 October 2012 | |
24 Apr 2012 | NEWINC |
Incorporation
|