- Company Overview for CDSOUK LIMITED (06563076)
- Filing history for CDSOUK LIMITED (06563076)
- People for CDSOUK LIMITED (06563076)
- More for CDSOUK LIMITED (06563076)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | CH01 | Director's details changed for Mrs Susan Janet Davie on 20 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 9 May 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 21 August 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
18 Dec 2013 | AD01 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 18 December 2013 | |
02 May 2013 | AP01 | Appointment of Mrs Susan Janet Davie as a director | |
02 May 2013 | TM02 | Termination of appointment of Jonathan Davie as a secretary | |
02 May 2013 | TM01 | Termination of appointment of Jonathan Davie as a director |