Advanced company searchLink opens in new window

CADIT.TECH LTD

Company number 10345616

Filter by category

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)
12 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 22 September 2022
10 Aug 2022 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
29 Sep 2021 AD01 Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 29 September 2021
29 Sep 2021 LIQ02 Statement of affairs
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
30 May 2021 AA Micro company accounts made up to 31 August 2020
03 Dec 2020 PSC04 Change of details for Mr Ryan Antony Shiels as a person with significant control on 29 November 2020
03 Dec 2020 CH01 Director's details changed for Mr Ryan Antony Shiels on 29 November 2020
05 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 August 2017
23 Apr 2018 AD01 Registered office address changed from Unit 4 Thomas's Weind Garstang Preston PR3 1LL United Kingdom to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 23 April 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
25 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted