Advanced company searchLink opens in new window

CDS 04 LIMITED

Company number 06809114

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
21 Sep 2011 AP01 Appointment of Mr Naim Bytyqi as a director on 2 October 2009
21 Sep 2011 AD01 Registered office address changed from 14 Woodside Avenue London N6 4SS United Kingdom on 21 September 2011
21 Sep 2011 TM01 Termination of appointment of Roger Straughan Ward as a director on 2 October 2009
06 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
03 Jul 2010 AD01 Registered office address changed from 14 Woodside Avenue London N6 4SS United Kingdom on 3 July 2010
03 Jul 2010 AD01 Registered office address changed from 5 Mannock Road London N22 6AT United Kingdom on 3 July 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 NEWINC Incorporation