CDSL GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Final Gazette dissolved following liquidation |
04/01/254 January 2025 | Final Gazette dissolved following liquidation |
04/10/244 October 2024 | Notice of move from Administration to Dissolution |
27/04/2427 April 2024 | Administrator's progress report |
28/02/2428 February 2024 | Notice of extension of period of Administration |
25/10/2325 October 2023 | Administrator's progress report |
22/06/2322 June 2023 | Termination of appointment of Anthony Clive Garner King as a director on 2023-03-20 |
01/06/231 June 2023 | Statement of affairs with form AM02SOA/AM02SOC |
28/04/2328 April 2023 | Notice of deemed approval of proposals |
05/04/235 April 2023 | Statement of administrator's proposal |
23/03/2323 March 2023 | Registered office address changed from Connect House Talbot Way Small Heath Birmingham B10 0HJ United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-23 |
23/03/2323 March 2023 | Appointment of an administrator |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
26/09/2226 September 2022 | Appointment of Mr Anthony Clive Garner King as a director on 2022-08-26 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-28 with updates |
07/02/227 February 2022 | Purchase of own shares. |
25/01/2225 January 2022 | Termination of appointment of Kathryn Margaret Godfree as a director on 2022-01-07 |
25/01/2225 January 2022 | Appointment of Mr Alexander John Hunter as a director on 2022-01-13 |
25/01/2225 January 2022 | Termination of appointment of Kathryn Godfree as a secretary on 2022-01-07 |
17/01/2217 January 2022 | Cancellation of shares. Statement of capital on 2022-01-07 |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Group of companies' accounts made up to 2020-10-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
22/02/2122 February 2021 | SECRETARY APPOINTED KATHRYN GODFREE |
19/02/2119 February 2021 | APPOINTMENT TERMINATED, SECRETARY ANDREW SHARP |
19/02/2119 February 2021 | 26/02/20 STATEMENT OF CAPITAL GBP 1275 |
04/11/204 November 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
26/10/2026 October 2020 | COMPANY NAME CHANGED DEPPCO LIMITED CERTIFICATE ISSUED ON 26/10/20 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
25/07/1925 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN METCALFE |
11/01/1911 January 2019 | ADOPT ARTICLES 05/11/2018 |
03/01/193 January 2019 | 05/11/18 STATEMENT OF CAPITAL GBP 900 |
03/01/193 January 2019 | 06/11/18 STATEMENT OF CAPITAL GBP 1000 |
03/12/183 December 2018 | PREVSHO FROM 31/10/2019 TO 31/10/2018 |
07/11/187 November 2018 | CURREXT FROM 31/07/2019 TO 31/10/2019 |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114447410001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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