CARDIOCOM UK LTD

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, Hertfordshire, England
StatusDISSOLVED
Company No.07739318
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 2 months, 3 days

SUMMARY

CARDIOCOM UK LTD is an dissolved private limited company with number 07739318. It was incorporated 12 years, 9 months, 26 days ago, on 12 August 2011 and it was dissolved 7 years, 2 months, 3 days ago, on 04 April 2017. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW

New address: Building 9 Hatters Lane Watford Hertfordshire WD18 8WW

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2014

Action Date: 25 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: 21 St Thomas Street Bristol BS1 6JS United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Fielding

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Justin Elsey

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cosentino

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY BELL BEAUTY LIMITED

3 LYTHAM,TAMWORTH,B77 4QA

Number:10870726
Status:ACTIVE
Category:Private Limited Company

DR ABE FOUNDATION

20 SYKE INGS,IVER,SL0 9ET

Number:09335401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GALAXZY LTD

253 WELL STREET,LONDON,E9 6RG

Number:08930231
Status:ACTIVE
Category:Private Limited Company

LEICESTER MEDICARE LTD

32 TURNER ROAD,LEICESTER,LE5 0QA

Number:08109263
Status:ACTIVE
Category:Private Limited Company

ROCKLIFFE WEALTH MANAGEMENT LIMITED

19 VICTORIA ROAD,DARLINGTON,DL1 5SF

Number:08723513
Status:ACTIVE
Category:Private Limited Company

SHEKINAH SUPREME LTD

1 BARRIE CLOSE,COULSDON,CR5 3BX

Number:07434809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source