Advanced company searchLink opens in new window

CUMDENTE LIMITED

Company number 06498839

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
23 Jun 2011 TM01 Termination of appointment of Rainer Hahn as a director
28 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Dr Rainer Warner Hahn on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Guy Edgar Lord on 15 February 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 363a Return made up to 11/02/09; full list of members
16 Feb 2009 190 Location of debenture register
16 Feb 2009 287 Registered office changed on 16/02/2009 from 17 perrywood business park honeycrock lane redhill RH1 5JQ united kingdom
16 Feb 2009 353 Location of register of members
16 Feb 2009 88(2) Ad 13/02/08 gbp si 2@1=2 gbp ic 2/4
14 Aug 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
08 Jul 2008 287 Registered office changed on 08/07/2008 from 37 holmethorpe avenue redhill surrey RH1 2NG
07 Jul 2008 288a Secretary appointed mrs alison jill farago
07 Jul 2008 288b Appointment Terminated Secretary clifford smith
11 Feb 2008 NEWINC Incorporation