Advanced company searchLink opens in new window

CUERDEN CONSULTING LIMITED

Company number 05222073

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
12 Oct 2017 SH19 Statement of capital on 12 October 2017
  • GBP 1
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 CAP-SS Solvency Statement dated 27/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve & share premium a/c cancelled. Final dividend of £1,537,778 declared. 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2017 AA Accounts for a small company made up to 30 November 2016
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
14 Jul 2017 CH01 Director's details changed for Mr Fabio Bagnoli on 13 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Fabio Bagnioli on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Fabio Bagnioli as a director on 1 July 2017
13 Jul 2017 TM01 Termination of appointment of Steve John Lancaster as a director on 30 June 2017
12 Dec 2016 TM01 Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016
09 Dec 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
27 Oct 2016 TM01 Termination of appointment of Iain David Francis as a director on 20 October 2016
08 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
31 Aug 2016 MR04 Satisfaction of charge 052220730001 in full
14 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
11 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/12/2015
06 Jan 2016 AD01 Registered office address changed from Unit 10 Lancaster Place Copse Farm South Marston Industrial Estate Swindon Wiltshire SN3 4UQ to Era Building Cleeve Road Leatherhead Surrey KT22 7SA on 6 January 2016
06 Jan 2016 TM02 Termination of appointment of Jeanette Francis as a secretary on 2 December 2015
06 Jan 2016 AP03 Appointment of Adam George Crocker as a secretary on 2 December 2015
06 Jan 2016 AP01 Appointment of Mr Adam George Crocker as a director on 2 December 2015
06 Jan 2016 AP01 Appointment of Mr Steve John Lancaster as a director on 2 December 2015