- Company Overview for CDS 04 LIMITED (06809114)
- Filing history for CDS 04 LIMITED (06809114)
- People for CDS 04 LIMITED (06809114)
- More for CDS 04 LIMITED (06809114)
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
|
|
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 |