Advanced company searchLink opens in new window

C.D'O. LIMITED

Company number 05800161

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
04 May 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
01 Sep 2011 AD01 Registered office address changed from Anker Studio 114 Kent Road Southsea Hampshire PO5 3EL United Kingdom on 1 September 2011
01 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 May 2011 CH04 Secretary's details changed for Oxden Limited on 28 April 2011
23 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 23 February 2011
19 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Natalija Beslic on 28 April 2010
27 May 2010 CH04 Secretary's details changed for Oxden Limited on 28 April 2010
10 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 10 May 2010
08 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
19 May 2009 363a Return made up to 28/04/09; full list of members
29 Apr 2008 363a Return made up to 28/04/08; full list of members
31 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007