Download leads from Nexok and grow your business. Find out more

CAAD Limited

Documents

Total Documents29
Total Pages121

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off
7 September 2019Compulsory strike-off action has been suspended
20 August 2019First Gazette notice for compulsory strike-off
11 July 2019Termination of appointment of Allan Vella as a director on 19 June 2019
4 May 2019Compulsory strike-off action has been discontinued
2 May 2019Total exemption full accounts made up to 31 May 2018
30 April 2019First Gazette notice for compulsory strike-off
25 August 2018Compulsory strike-off action has been discontinued
24 August 2018Confirmation statement made on 26 May 2018 with no updates
14 August 2018First Gazette notice for compulsory strike-off
27 February 2018Total exemption full accounts made up to 31 May 2017
17 July 2017Confirmation statement made on 26 May 2017 with no updates
17 July 2017Notification of Clinton Bondin as a person with significant control on 6 April 2016
17 July 2017Confirmation statement made on 26 May 2017 with no updates
17 July 2017Notification of Clinton Bondin as a person with significant control on 17 July 2017
18 April 2017Director's details changed for Mr Clinton Bondin on 7 April 2017
18 April 2017Director's details changed for Mr Clinton Bondin on 7 April 2017
26 February 2017Total exemption full accounts made up to 31 May 2016
26 February 2017Total exemption full accounts made up to 31 May 2016
3 February 2017Appointment of Mr Allan Vella as a director on 31 January 2017
3 February 2017Appointment of Mr Allan Vella as a director on 31 January 2017
24 November 2016Registered office address changed from 6 Spring Close Ramsbottom Bury BL09SQ England to Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ on 24 November 2016
24 November 2016Registered office address changed from 6 Spring Close Ramsbottom Bury BL09SQ England to Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ on 24 November 2016
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing