Advanced company searchLink opens in new window

CADISTA LIMITED

Company number 09378691

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
25 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jun 2019 PSC01 Notification of Cathal Patrick O'brien as a person with significant control on 18 June 2019
20 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 20 June 2019
21 Feb 2019 CH01 Director's details changed for Mr Cathal Patrick O'brien on 21 February 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CH01 Director's details changed for Mr Cathal Patrick O'brien on 14 February 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 January 2017
24 Apr 2017 CH01 Director's details changed for Mr Cathal Patrick O'brien on 24 April 2017
13 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 CH01 Director's details changed for Mr Cathal Patrick O'brien on 22 July 2016
23 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
22 Feb 2016 AD01 Registered office address changed from 12 Beaufort Gardens Ilford Essex IG1 3DB England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 22 February 2016
16 Jul 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 12 Beaufort Gardens Ilford Essex IG1 3DB on 16 July 2015