- Company Overview for CPDXCHANGE LIMITED (06869319)
- Filing history for CPDXCHANGE LIMITED (06869319)
- People for CPDXCHANGE LIMITED (06869319)
- More for CPDXCHANGE LIMITED (06869319)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 May 2011 | AR01 |
Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2011 | DS01 | Application to strike the company off the register | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Apr 2010 | AP03 | Appointment of Mrs Rebecca Jean Ellis as a secretary | |
07 Apr 2010 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 April 2010 | |
07 Apr 2010 | AP01 | Appointment of Mr Mark James Ellis as a director | |
07 Apr 2010 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Andrew Goodfellow as a director | |
03 Apr 2009 | NEWINC | Incorporation |