- Company Overview for C.D.P. CHEMICAL DESIGN PLANNING LTD. (02704843)
- Filing history for C.D.P. CHEMICAL DESIGN PLANNING LTD. (02704843)
- People for C.D.P. CHEMICAL DESIGN PLANNING LTD. (02704843)
- More for C.D.P. CHEMICAL DESIGN PLANNING LTD. (02704843)
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
|
|
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
|
|
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
|
|
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 |