Advanced company searchLink opens in new window

CADRE NOIR LIMITED

Company number 10387887

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2023 DS01 Application to strike the company off the register
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Mar 2021 CH01 Director's details changed for Ms Laetitia Vitaud on 5 April 2020
02 Mar 2021 CH01 Director's details changed for Mr. Nicholas Yves Colin on 5 April 2020
02 Mar 2021 PSC04 Change of details for Ms Laetitia Vitaud as a person with significant control on 5 April 2020
02 Mar 2021 PSC04 Change of details for Mr Nicolas Yves Colin as a person with significant control on 5 April 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
23 Sep 2020 CH01 Director's details changed for Ms Laetitia Vitaud on 13 September 2020
23 Sep 2020 CH01 Director's details changed for Mr. Nicholas Yves Colin on 13 September 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 May 2020 AD01 Registered office address changed from International House, 64 Nile Street London 64 Nile Street International House London N1 7SR England to International House 64 Nile Street London N1 7SR on 5 May 2020
05 May 2020 AD01 Registered office address changed from 3 Culford Grove London N1 4HR England to International House, 64 Nile Street London 64 Nile Street International House London N1 7SR on 5 May 2020
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
05 Jul 2019 PSC04 Change of details for Mr Nicolas Yves Colin as a person with significant control on 7 November 2018
05 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Jul 2019 PSC04 Change of details for Ms Laetitia Vitaud as a person with significant control on 7 November 2018
04 Jul 2019 CH01 Director's details changed for Ms Laetitia Vitaud on 31 March 2019
04 Jul 2019 CH01 Director's details changed for Mr. Nicolas Yves Colin on 31 March 2019
04 Jul 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3 Culford Grove London N1 4HR on 4 July 2019