- Company Overview for CDC ENTERPRISE LIMITED (00952395)
- Filing history for CDC ENTERPRISE LIMITED (00952395)
- People for CDC ENTERPRISE LIMITED (00952395)
- Charges for CDC ENTERPRISE LIMITED (00952395)
- More for CDC ENTERPRISE LIMITED (00952395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
14 Feb 2018 | TM02 | Termination of appointment of Nazir Ahmed as a secretary on 19 November 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Shafikur Rahman on 3 February 2015 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 | |
28 Mar 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Nicole Parker as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Andre Wigley as a director | |
04 Oct 2012 | TM01 | Termination of appointment of June Wigley as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Michele Wigley as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Pierre Wigley as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Colette Moore as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Theresa Lovell as a director |