Advanced company searchLink opens in new window

C.D.I. (UK) LIMITED

Company number 03148350

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 2
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2012 DS01 Application to strike the company off the register
27 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
26 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
23 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
20 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
13 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
06 Feb 2009 363a Return made up to 15/01/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / mattheus zaaiman / 01/06/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimole; Region was: , now: district nylstroom; Occupation was: south african, now: director
25 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
10 Mar 2008 363a Return made up to 15/01/08; full list of members
29 Feb 2008 288c Director's Change of Particulars / mattheus zaaiman / 29/02/2008 /
29 Feb 2008 288c Director's Change of Particulars / mattheus zaaiman / 01/01/2008 / HouseName/Number was: , now: farm nooitgedacht 404; Street was: farm nooitgedacht 404, now: kr; Area was: , now: modimolle; Post Town was: district nylstroom, now: ; Region was: , now: district waterberg
10 Sep 2007 AAMD Amended accounts made up to 30 September 2006
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
29 Jan 2007 363a Return made up to 15/01/07; full list of members
14 Dec 2006 225 Accounting reference date extended from 30/06/06 to 30/09/06
17 May 2006 AA Total exemption full accounts made up to 30 June 2005
15 Feb 2006 288b Director resigned