CADSTACK LTD

334 Cambridge Science Park Milton Road, Cambridge, CB4 0WN, Cambridgeshire
StatusDISSOLVED
Company No.08856036
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 14 days

SUMMARY

CADSTACK LTD is an dissolved private limited company with number 08856036. It was incorporated 10 years, 4 months, 11 days ago, on 22 January 2014 and it was dissolved 2 years, 7 months, 14 days ago, on 19 October 2021. The company address is 334 Cambridge Science Park Milton Road, Cambridge, CB4 0WN, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mrs Jane Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2020

Category: Address

Type: AD02

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shoosmiths Secretaries Limited

Change date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Taylor

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Taylor

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Taylor

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: David John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gian Paolo Bassi

Appointment date: 2016-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2016

Category: Address

Type: AD03

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2016

Category: Address

Type: AD02

New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mrs Jane Jenkins

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shoosmiths Secretaries Limited

Appointment date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

New address: 334 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WN

Old address: Toft Manor Church Road Toft Cambridge CB23 2RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cadactive LTD\certificate issued on 27/01/14

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2112 IT LIMITED

35 CHEQUERS COURT, BROWN STREET,WILTSHIRE,SP1 2AS

Number:06429708
Status:ACTIVE
Category:Private Limited Company

AGILITYROCKS LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09193276
Status:ACTIVE
Category:Private Limited Company

AURA WIND (CLONHERB) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:08810770
Status:ACTIVE
Category:Private Limited Company

NIEUWENHUIZEN ADVIES LIMITED

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:06071252
Status:ACTIVE
Category:Private Limited Company

PML CAPITAL LIMITED

C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ

Number:10459071
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY HILL CONSTRUCTION LTD

UNIT K, THE BREWERY BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BD

Number:10125153
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