Advanced company searchLink opens in new window

CPDBO LTD.

Company number 08402230

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 May 2015
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • EUR 100
13 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 May 2014
19 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • EUR 100
30 Apr 2014 AP01 Appointment of Mr Ricardo Marciano Gonzales as a director
29 Apr 2014 TM01 Termination of appointment of Alvin Betram as a director
12 Mar 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 12 March 2014
07 Mar 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 7 March 2014
07 Mar 2013 AP01 Appointment of Alvin Willem Bernhard Betram as a director
07 Mar 2013 TM01 Termination of appointment of Niels Van Donk as a director
05 Mar 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
05 Mar 2013 AP01 Appointment of Niels Christopher Van Donk as a director
05 Mar 2013 TM01 Termination of appointment of Maarten Deege as a director
14 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted