Advanced company searchLink opens in new window

CARDINALDRAFT LTD

Company number 08044333

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted