C B D C LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 4 STIRLING COURT YARD, STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX ENGLAND |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/131 October 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1227 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1112 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 2 September 2009 with full list of shareholders |
03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY LEGAL CONSULTANTS LIMITED |
03/03/093 March 2009 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
03/03/093 March 2009 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | SECRETARY APPOINTED MAGGIE LIBURA |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
29/09/0629 September 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/10/057 October 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/12/043 December 2004 | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
05/10/035 October 2003 | NEW DIRECTOR APPOINTED |
18/09/0318 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
17/09/0317 September 2003 | DIRECTOR RESIGNED |
17/09/0317 September 2003 | SECRETARY RESIGNED |
02/09/032 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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