Advanced company searchLink opens in new window

CDA AUCTIONS LIMITED

Company number 08058329

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
06 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
25 Mar 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
01 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 May 2013
23 Feb 2013 AP01 Appointment of Dr Donald Peterscott Macfarlane as a director
04 May 2012 TM01 Termination of appointment of Artem Aleksandrov as a director
04 May 2012 NEWINC Incorporation