CDS GLOBAL SECURITY LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CESSATION OF PHILLIPA DOYLE AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE COLLINS

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA DOYLE

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED DOYLES BISTRO LTD CERTIFICATE ISSUED ON 14/01/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED MISS CLARE LOUISE COLLINS

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANZOOR SHAH

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED COASTAL PARK RESTAURANT LTD CERTIFICATE ISSUED ON 20/03/19

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA DOYLE

View Document

20/03/1920 March 2019 CESSATION OF MANZOOR AHMAD SHAH AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MISS PHILLIPA DOYLE

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 86 QUEEN VICTORIA ROAD LLANELLI SA15 2TH UNITED KINGDOM

View Document

04/07/174 July 2017 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