CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED
Company number 05278868
- Company Overview for CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED (05278868)
- Filing history for CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED (05278868)
- People for CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED (05278868)
- More for CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED (05278868)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | TM01 | Termination of appointment of Martin Hugh Anthony Edmonds as a director on 15 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Fergus Giles Anthony Mitchell as a person with significant control on 22 February 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
07 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH to The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH on 14 December 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
14 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Nicholas William Crook on 2 November 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders |