Advanced company searchLink opens in new window

C.D.P. CHEMICAL DESIGN PLANNING LTD.

Company number 02704843

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
21 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 15,000
16 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,000
07 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
07 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 May 2013 AP01 Appointment of Mrs Louise Ditchfield as a director
08 May 2013 TM01 Termination of appointment of Stuart Bell-Scott as a director
08 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
17 Dec 2012 AP01 Appointment of Mr Stuart Bell-Scott as a director
17 Dec 2012 TM01 Termination of appointment of Jesse Hester as a director
20 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary
12 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 30 June 2010