Advanced company searchLink opens in new window

CDA INVESTMENT (NOMINEE) LIMITED

Company number 07460995

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AP01 Appointment of Melinda Lu San Knatchbull as a director
28 Mar 2014 AP01 Appointment of Nicole Bell as a director
20 Jan 2014 TM01 Termination of appointment of Gillian Roantree as a director
13 Jan 2014 TM01 Termination of appointment of Peter Griffiths as a director
12 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AP01 Appointment of Mr Laurence John Dowling as a director
07 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Roger Lees as a director
10 Sep 2012 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
10 Sep 2012 TM02 Termination of appointment of Melanie Stoner as a secretary
10 Sep 2012 TM02 Termination of appointment of Helen Marie Horton as a secretary
23 May 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 CH03 Secretary's details changed for Melanie Norton on 14 April 2012
22 Feb 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Dec 2010 NEWINC Incorporation