- Company Overview for CPD TELECOM LIMITED (07556874)
- Filing history for CPD TELECOM LIMITED (07556874)
- People for CPD TELECOM LIMITED (07556874)
- More for CPD TELECOM LIMITED (07556874)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2015 | AD01 | Registered office address changed from 40 Tower Road Ware Hertfordshire SG12 7LP to 70 Bounces Road Edmonton London N9 8JS on 8 October 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
17 Jul 2015 | AD01 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to 40 Tower Road Ware Hertfordshire SG12 7LP on 17 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
12 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2015 | DS01 | Application to strike the company off the register | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM01 | Termination of appointment of Christiaan Cloete as a director on 6 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Christiaan Cloete as a director on 6 August 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Philip Stephen Sanders as a director on 28 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
19 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 May 2012 | TM02 | Termination of appointment of Helen Nicolas Accounting Solutions Ltd as a secretary | |
20 Apr 2012 | AD01 | Registered office address changed from 5 Beecholm Mews Turners Hill Cheshunt Hertfordshire EN8 0DH United Kingdom on 20 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 5 Beecholm Mews Turners Hill Cheshunt Hertfordshire EN8 0DH United Kingdom on 3 April 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 28 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from Spring Valley Units Unit 1 Stephenson Road Gorse Lane Ind. Estate Essex CO15 4XA United Kingdom on 5 May 2011 | |
05 May 2011 | AP04 | Appointment of Helen Nicolas Accounting Solutions Ltd as a secretary |