Advanced company searchLink opens in new window

C D G INTERNATIONAL LIMITED

Company number 02992384

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2010 DS01 Application to strike the company off the register
26 Apr 2010 TM01 Termination of appointment of Brian Vawser as a director
26 Apr 2010 AP01 Appointment of Mr Peter John Vince as a director
26 Apr 2010 TM01 Termination of appointment of Mark Stayt as a director
20 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-20
  • GBP 5,850
20 Dec 2009 CH01 Director's details changed for Brian Vawser on 19 December 2009
20 Dec 2009 CH01 Director's details changed for Mark Anthony Stayt on 19 December 2009
27 Mar 2009 AA Full accounts made up to 31 December 2008
26 Feb 2009 AUD Auditor's resignation
17 Feb 2009 AUD Auditor's resignation
04 Dec 2008 363a Return made up to 21/11/08; full list of members
18 Mar 2008 AA Full accounts made up to 31 December 2007
07 Feb 2008 288b Director resigned
14 Jan 2008 363a Return made up to 21/11/07; full list of members
14 Jan 2008 190 Location of debenture register
14 Jan 2008 353 Location of register of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: 1 whitehall riverside leeds LS1 4BN
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288b Secretary resigned
02 Nov 2007 288a New director appointed
23 Oct 2007 AA Full accounts made up to 31 December 2006
17 Oct 2007 287 Registered office changed on 17/10/07 from: cross street chambers 10 cross street wakefield WF1 3BW
17 Oct 2007 353 Location of register of members