CORPORATE DEVELOPMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
06/06/256 June 2025 | Accounts for a dormant company made up to 2024-11-30 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
05/11/245 November 2024 | Accounts for a dormant company made up to 2022-11-30 |
05/11/245 November 2024 | Accounts for a dormant company made up to 2023-11-30 |
04/11/244 November 2024 | Accounts for a dormant company made up to 2021-11-30 |
01/11/241 November 2024 | Accounts for a dormant company made up to 2019-11-30 |
01/11/241 November 2024 | Accounts for a dormant company made up to 2020-11-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
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 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Confirmation statement made on 2021-10-31 with no updates |
04/03/244 March 2024 | Confirmation statement made on 2022-10-31 with no updates |
04/03/244 March 2024 | Confirmation statement made on 2023-10-31 with no updates |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Confirmation statement made on 2020-10-31 with no updates |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
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 |
05/11/195 November 2019 | FIRST GAZETTE |
01/11/191 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
15/08/1715 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR YEHOSHUA SNEIDER |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NICANDRO ALVAREZ |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
27/07/1627 July 2016 | APPOINTMENT TERMINATED, DIRECTOR YEHOSHUA SNEIDER |
04/02/164 February 2016 | DIRECTOR APPOINTED NICANDRO ALVAREZ |
03/02/163 February 2016 | Annual return made up to 21 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/11/1421 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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