- Company Overview for C.D.I. (UK) LIMITED (03148350)
- Filing history for C.D.I. (UK) LIMITED (03148350)
- People for C.D.I. (UK) LIMITED (03148350)
- More for C.D.I. (UK) LIMITED (03148350)
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
|
|
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 |