- Company Overview for CDC COMMERCIAL LTD (12680869)
- Filing history for CDC COMMERCIAL LTD (12680869)
- People for CDC COMMERCIAL LTD (12680869)
- Insolvency for CDC COMMERCIAL LTD (12680869)
- More for CDC COMMERCIAL LTD (12680869)
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) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from 72 Charteris Road London NW6 7EX England to 20 st Andrew Street London EC4A 3AG on 27 April 2024 | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2024 | LIQ02 | Statement of affairs | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
09 Oct 2023 | TM01 | Termination of appointment of Lee Michael Isaacs as a director on 4 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of David Samuel Abramson as a director on 4 October 2023 | |
09 Oct 2023 | PSC07 | Cessation of Lee Michael Isaacs as a person with significant control on 4 October 2023 | |
09 Oct 2023 | PSC07 | Cessation of David Samuel Abramson as a person with significant control on 4 October 2023 | |
06 Oct 2023 | PSC01 | Notification of Michael Joseph Mostyn as a person with significant control on 4 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Michael Joseph Mostyn as a director on 4 October 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
19 Jun 2022 | PSC04 | Change of details for Mr David Samuel Abramson as a person with significant control on 1 June 2022 | |
19 Jun 2022 | CH01 | Director's details changed for Mr Lee Michael Isaacs on 19 June 2022 | |
19 Jun 2022 | PSC04 | Change of details for Mr Lee Michael Isaacs as a person with significant control on 1 June 2022 | |
19 Jun 2022 | CH01 | Director's details changed for Mr David Samuel Abramson on 1 June 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from Flat 3 Westchester Court Westchester Drive London NW4 1RB England to 72 Charteris Road London NW6 7EX on 19 June 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|