CADNO SERVICES LIMITED

37 Andrews Close, Merthyr Tydfil, CF48 1SS, Wales
StatusDISSOLVED
Company No.10993947
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 11 days

SUMMARY

CADNO SERVICES LIMITED is an dissolved private limited company with number 10993947. It was incorporated 6 years, 7 months, 30 days ago, on 03 October 2017 and it was dissolved 6 months, 11 days ago, on 21 November 2023. The company address is 37 Andrews Close, Merthyr Tydfil, CF48 1SS, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: 91 Heol Y Cadno Thornhill Cardiff CF14 9EW United Kingdom

Change date: 2021-06-11

New address: 37 Andrews Close Merthyr Tydfil CF48 1SS

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alun Hamblin

Appointment date: 2021-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Fern

Termination date: 2021-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-27

Psc name: Michael Alun Hamblin

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-29

Psc name: Nicholas John Fern

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Nicholas Fern

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGRESS TUDOR ROAD LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:10498153
Status:ACTIVE
Category:Private Limited Company

JB-HAULAGE LTD

35 KENMAR ROAD,HAMILTON,ML3 0JH

Number:SC622025
Status:ACTIVE
Category:Private Limited Company

NORTHERN COMMISSIONING LIMITED

133 MANCHESTER ROAD,TYLDESLEY,M29 7FH

Number:11209490
Status:ACTIVE
Category:Private Limited Company

OLEGAS TUPICENKO LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:10517621
Status:ACTIVE
Category:Private Limited Company

RJ HAIR LIMITED

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:10709108
Status:ACTIVE
Category:Private Limited Company

SP PURE FISHING UK BUYER LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11704833
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