About

Registered Number: 06121653
Date of Incorporation: 21/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Barn, Golden Square, Henfield, BN5 9DP,

 

Cad- Pal Ltd was registered on 21 February 2007, it's status in the Companies House registry is set to "Active". Abrahams, Carrie, Tindall, Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Carrie 14 March 2007 - 1
TINDALL, Paul 06 April 2013 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 17 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 13 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 April 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 09 March 2011
CH04 - Change of particulars for corporate secretary 09 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 12 November 2008
225 - Change of Accounting Reference Date 12 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 19 March 2008
MEM/ARTS - N/A 11 July 2007
CERTNM - Change of name certificate 04 July 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.