Advanced company searchLink opens in new window

CD (19) LIMITED

Company number 05912161

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Kai Grondahl on 21 August 2010
03 Sep 2010 CH04 Secretary's details changed for Cosec Direct Limited on 21 August 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Aug 2009 363a Return made up to 21/08/09; full list of members
11 Sep 2008 363a Return made up to 21/08/08; full list of members
09 Jun 2008 AA Accounts made up to 31 December 2007
09 Jun 2008 288c Director's Change of Particulars / kai grondahl / 01/06/2007 / HouseName/Number was: , now: 2; Street was: 13-15 rue leon deladriere, now: avenue des perdrix; Post Town was: limal, now: sint-genesius-rode; Post Code was: 1300, now: 1640
27 Sep 2007 288c Secretary's particulars changed
25 Sep 2007 287 Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
03 Sep 2007 363a Return made up to 21/08/07; full list of members
10 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 288a New director appointed
24 Oct 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
24 Oct 2006 88(2)R Ad 24/10/06--------- £ si 1@1=1 £ ic 1/2
24 Oct 2006 288b Director resigned
21 Aug 2006 NEWINC Incorporation