Advanced company searchLink opens in new window

CHRISTADYS LIMITED

Company number 06821196

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 MA Memorandum and Articles of Association
04 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
04 Jun 2010 AD01 Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England on 4 June 2010
03 Jun 2010 TM01 Termination of appointment of Richard Woodmark as a director
03 Jun 2010 AP01 Appointment of Mr Amirouche Djellal as a director
01 Jun 2010 AD01 Registered office address changed from Wimbledon Consultancy St.413 10 Riverside Yard, Riverside Road London SW17 0BB United Kingdom on 1 June 2010
30 May 2010 AP01 Appointment of Mr Richard Peter Woodmark as a director
30 May 2010 TM01 Termination of appointment of Adele Ajavon as a director
11 May 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
27 Feb 2010 CH01 Director's details changed for Mrs Adele Ajavon on 27 February 2010
02 Jan 2010 TM02 Termination of appointment of La La Secretaire Uk as a secretary
29 Jun 2009 288a Secretary appointed la secretaire uk la secretaire uk
02 Apr 2009 288b Appointment Terminated Secretary societe anglaise uk
11 Mar 2009 288a Director appointed mrs adele ajavon
11 Mar 2009 288b Appointment Terminated Director emmanuel moroni
17 Feb 2009 NEWINC Incorporation