- Company Overview for C. D. I. S. LTD. (02693270)
- Filing history for C. D. I. S. LTD. (02693270)
- People for C. D. I. S. LTD. (02693270)
- More for C. D. I. S. LTD. (02693270)
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
|
|
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 |