Advanced company searchLink opens in new window

CDS (UK) LIMITED

Company number 05914832

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 287 Registered office changed on 24/07/2009 from interactive house 46 great eastern street london EC2A 3EP
24 Jul 2009 288b Appointment Terminated Secretary avar secretaries LIMITED
05 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Jul 2008 288c Secretary's Change of Particulars / cosecxpress LIMITED / 15/07/2008 / Surname was: cosecxpress LIMITED, now: avar secretaries LIMITED; HouseName/Number was: , now: interactive house; Street was: interactive house, now: 46 great eastern street; Area was: 46 great eastern street, now: ; Country was: , now: england
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Oct 2007 363a Return made up to 30/09/07; full list of members
12 Sep 2007 363a Return made up to 23/08/07; full list of members
09 Aug 2007 CERTNM Company name changed cds (uk)1 LIMITED\certificate issued on 09/08/07
12 Jun 2007 288c Secretary's particulars changed
01 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07
24 Aug 2006 288a New secretary appointed
23 Aug 2006 NEWINC Incorporation