- Company Overview for C D S SECRETARIES LIMITED (07474712)
- Filing history for C D S SECRETARIES LIMITED (07474712)
- People for C D S SECRETARIES LIMITED (07474712)
- More for C D S SECRETARIES LIMITED (07474712)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AD01 | Registered office address changed from C/O P C Stein Pcstein 11 Mulletsfield Cromer Street London WC1H 8LJ to 18a Hailey Road Erith DA18 4AP on 2 February 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
05 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | TM01 | Termination of appointment of Count Stein Consulting Accountants Ltd as a director on 17 December 2013 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Phillip Charles Stein on 13 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from C/O P C Stein Ground Floor Flat 4 P C Stein 17 Aylmer Parade, Great North Rd. London N2 0PE to Pcstein 11 Mulletsfield Cromer Street London WC1H 8LJ on 25 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Phillip Charles Stein on 6 October 2013 | |
22 May 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 May 2014 | CH02 | Director's details changed for Count Stein Consulting Accountants Ltd on 6 October 2013 | |
22 May 2014 | AD01 | Registered office address changed from 298 Gray's Inn Road London WC1X 8DX United Kingdom on 22 May 2014 | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |