- Company Overview for CDM LETTINGS LTD (SC470981)
- Filing history for CDM LETTINGS LTD (SC470981)
- People for CDM LETTINGS LTD (SC470981)
- More for CDM LETTINGS LTD (SC470981)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from 86 Great Western Road Aberdeen AB10 6QF Scotland to 22-24 South Mount Street Aberdeen AB25 2TB on 27 February 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 21 Spa Street Aberdeen AB25 1PU to 86 Great Western Road Aberdeen AB10 6QF on 25 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Christopher Minchin on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Christopher Minchin on 20 January 2015 | |
26 May 2014 | CH01 | Director's details changed for Mr Christopher Minchin on 26 May 2014 | |
26 May 2014 | AD01 | Registered office address changed from Aberdeen Business Centre Willowbank House Willowbank Road Aberdeen Aberdeen AB11 6YG Scotland on 26 May 2014 | |
15 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
26 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-26
|