CDA BUSINESS CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Completion of winding up

View Document

25/11/2425 November 2024 Dissolution deferment

View Document

18/10/2218 October 2022 Order of court to wind up

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Cessation of James Ashley Hargreaves as a person with significant control on 2021-07-26

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

03/08/213 August 2021 Notification of Christopher Graham Parker as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Termination of appointment of James Ashley Hargreaves as a director on 2021-07-29

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 590 MANCHESTER OLD ROAD, MIDDLETON, MANCHESTER MANCHESTER OLD ROAD MIDDLETON MANCHESTER M24 4PW UNITED KINGDOM

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSTER

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCDONALD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DANIEL JAMES MCDONALD

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM PARKER

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DANIEL JAMES MCDONALD

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DANIEL MARK FOSTER

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company