- Company Overview for C D K & CO LIMITED (06806803)
- Filing history for C D K & CO LIMITED (06806803)
- People for C D K & CO LIMITED (06806803)
- More for C D K & CO LIMITED (06806803)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 |
Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
23 Feb 2010 | CH01 | Director's details changed for Cassim Ismael Ghanty on 2 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Nashad Mohammed Mohangee on 2 February 2010 | |
05 May 2009 | 88(2) | Ad 02/03/09 gbp si 1@1=1 gbp ic 1/2 | |
20 Apr 2009 | 288a | Director appointed cassim ismael ghanty | |
20 Feb 2009 | 288b | Appointment Terminated Director yiasmin freestone | |
12 Feb 2009 | 288a | Director appointed nashad mohammed mohangee | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 52 churchway stirchley telford shropshire TF3 1XJ uk | |
02 Feb 2009 | NEWINC | Incorporation |