CD LONDON LTD

3rd Floor 3rd Floor, London, W1S 4AP
StatusDISSOLVED
Company No.07466691
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 28 days

SUMMARY

CD LONDON LTD is an dissolved private limited company with number 07466691. It was incorporated 13 years, 6 months, 25 days ago, on 10 December 2010 and it was dissolved 5 years, 1 month, 28 days ago, on 07 May 2019. The company address is 3rd Floor 3rd Floor, London, W1S 4AP.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company

Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daoud Ghuti

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celine Assaf

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Celine Assaf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: 181 Whitton Dene Isleworth Middlesex TW7 7NJ

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cd london publishing LIMITED\certificate issued on 07/07/11

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNGORM OUTDOORS LIMITED

11A THE SQUARE,GRANTOWN-ON-SPEY,PH26 3HG

Number:SC265565
Status:ACTIVE
Category:Private Limited Company

CITY BAR DERBY LIMITED

38 CARTER STREET,UTTOXETER,ST14 8EU

Number:11957811
Status:ACTIVE
Category:Private Limited Company

EVALLANCE A V LIMITED

UNIT 5 ROYDS ENTERPRISE PARK,BRADFORD,BD6 3EW

Number:11885655
Status:ACTIVE
Category:Private Limited Company

FML MARTIAL ARTS LIMITED

34 SUN LANE,ILKLEY,LS29 7JB

Number:10653559
Status:ACTIVE
Category:Private Limited Company

GCH (MIDLANDS) LTD

GIDAR HOUSE,UXBRIDGE,UB10 0JH

Number:10555302
Status:ACTIVE
Category:Private Limited Company

KINGSVIEW PROPERTIES LIMITED

C/O RAUDS BUSINESS SOLUTIONS,EDINBURGH,EH6 5NP

Number:SC457103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source