Advanced company searchLink opens in new window

CDS (TRAINING COLLEGE) LIMITED

Company number 03254980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jul 2009 287 Registered office changed on 24/07/2009 from interactive house 46 great eastern street london EC2A 3EP
24 Jul 2009 288b Appointment Terminated Secretary avar secretaries LIMITED
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Jul 2008 288c Secretary's Change of Particulars / cosecxpress LIMITED / 15/07/2008 / Surname was: cosecxpress LIMITED, now: avar secretaries LIMITED; HouseName/Number was: , now: interactive house; Street was: interactive house, now: 46 great eastern street; Area was: 46 great eastern street, now: ; Country was: , now: england
22 Oct 2007 363a Return made up to 30/09/07; full list of members
19 Oct 2007 363a Return made up to 26/09/07; full list of members; amend
26 Sep 2007 363a Return made up to 26/09/07; full list of members
12 Sep 2007 CERTNM Company name changed plastotype LIMITED\certificate issued on 12/09/07
14 Aug 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
04 Aug 2007 AA Full accounts made up to 31 December 2006
26 Jul 2007 AUD Auditor's resignation
16 Jul 2007 288a New secretary appointed
13 Jul 2007 288b Director resigned
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New secretary appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 287 Registered office changed on 13/07/07 from: crucible close mushet industrial park coleford gloucestershire GL16 8RE
13 Jul 2007 288b Director resigned
13 Jul 2007 288b Director resigned