Advanced company searchLink opens in new window

C. D. I. S. LTD.

Company number 02693270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 AD01 Registered office address changed from Unit 1 Technova Court Earl Road Rackheath Norwich NR13 6NT on 12 June 2012
28 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 150
28 Mar 2012 TM01 Termination of appointment of Kerry John Peter Burnett as a director on 17 August 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Kerry John Peter Burnett on 6 April 2010
07 Apr 2010 CH01 Director's details changed for Calton Michael Clarke on 6 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 03/03/09; full list of members
03 Mar 2009 288c Director and Secretary's Change of Particulars / david clarke / 12/07/2008 / HouseName/Number was: , now: 8; Street was: 15 plantation drive, now: lakeside haveringland hall park haveringland; Area was: , now: cawston; Post Code was: NR7 8LT, now: NR10 4PN; Country was: , now: england; Occupation was: commercial kitchen designer+pr, now: commercial
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 288c Director's Change of Particulars / calton clarke / 09/06/2008 / HouseName/Number was: , now: 13; Street was: 12 blithewood gardens, now: lapwater lane; Area was: sprowston, now: holbeach; Post Town was: norwich, now: spalding; Region was: norfolk, now: lincs.; Post Code was: NR7 8PN, now: PE12 8ET; Country was: , now: england
08 Apr 2008 363a Return made up to 03/03/08; full list of members
05 Mar 2008 288a Secretary appointed mr david calton clarke
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Aug 2007 288b Secretary resigned
30 Mar 2007 363a Return made up to 03/03/07; full list of members
30 Mar 2007 288c Secretary's particulars changed
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Apr 2006 363s Return made up to 03/03/06; full list of members
21 Feb 2006 123 Nc inc already adjusted 01/04/03