CVDL CONSULTING LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1816 July 2018 APPLICATION FOR STRIKING-OFF

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR GIDEON CHARL VAN DER LINDE / 01/08/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MS MELANIE VAN DER LINDE / 01/08/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE

View Document

24/10/1424 October 2014 SECOND FILING WITH MUD 04/09/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MRS MELANIE VAN DER LINDE

View Document

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 04/09/13 FULL LIST AMEND

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 01/05/13 STATEMENT OF CAPITAL GBP 99

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON CHARL VAN DER LINDE / 03/09/2010

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY JACOBUS STEENKAMP

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON VAN DER LINDE / 09/10/2008

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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