CUDD CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
06/04/226 April 2022 | Return of final meeting in a creditors' voluntary winding up |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Statement of affairs |
28/06/2128 June 2021 | Appointment of a voluntary liquidator |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Registered office address changed from 28 Kestrel Drive Adwick Doncaster South Yorkshire DN6 7UW England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-06-28 |
02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
24/10/1824 October 2018 | DIRECTOR APPOINTED MRS AMY CUDD |
26/04/1826 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CURRSHO FROM 31/12/2018 TO 31/03/2018 |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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