CORPORATE DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Accounts for a dormant company made up to 2022-11-30

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2021-11-30

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2019-11-30

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2020-11-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

14/10/2414 October 2024 Registered office address changed from PO Box 4385 09322309: Companies House Default Address Cardiff CF14 8LH to 24 Ousebank Drive Skelton York North Yorkshire YO30 1ZB on 2024-10-14

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2021-10-31 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2022-10-31 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2020-10-31 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Registered office address changed to PO Box 4385, 09322309: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR YEHOSHUA SNEIDER

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICANDRO ALVAREZ

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR YEHOSHUA SNEIDER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED NICANDRO ALVAREZ

View Document

03/02/163 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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