Advanced company searchLink opens in new window

C D S SECRETARIES LIMITED

Company number 07474712

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)
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
  • GBP 1
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
  • GBP 1
05 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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