CDB CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a members' voluntary winding up |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Registered office address changed from Delta 606 Welton Road Swindon Wiltshire SN5 7XF to C/O Frsot Group Ltd ,Court House the Old Poice Station ,South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-07-09 |
09/07/249 July 2024 | Appointment of a voluntary liquidator |
09/07/249 July 2024 | Declaration of solvency |
09/07/249 July 2024 | Resolutions |
09/04/249 April 2024 | Previous accounting period extended from 2023-10-31 to 2024-02-29 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | PREVSHO FROM 31/12/2020 TO 31/10/2020 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/06/177 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | Annual return made up to 24 December 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWN / 21/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BROWN / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/12/07 TOTAL EXEMPTION FULL |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/10/075 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/072 October 2007 | COMPANY NAME CHANGED AMS 1661 LIMITED CERTIFICATE ISSUED ON 02/10/07 |
27/09/0727 September 2007 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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