Advanced company searchLink opens in new window

CPD TELECOM LIMITED

Company number 07556874

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)
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
  • GBP 300
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
  • GBP 300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
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