- Company Overview for CSDA INVESTMENTS LIMITED (06721870)
- Filing history for CSDA INVESTMENTS LIMITED (06721870)
- People for CSDA INVESTMENTS LIMITED (06721870)
- Charges for CSDA INVESTMENTS LIMITED (06721870)
- More for CSDA INVESTMENTS LIMITED (06721870)
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) |
---|---|---|---|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jun 2016 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
01 Jun 2015 | TM01 | Termination of appointment of Mohibur Rahman as a director on 1 February 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
06 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
17 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
17 Nov 2009 | CH04 | Secretary's details changed for D R Sefton & Co Secretarial Ltd on 17 November 2009 | |
11 Sep 2009 | CERTNM | Company name changed csda finance LIMITED\certificate issued on 13/09/09 | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Jun 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
16 May 2009 | 288a | Director appointed mohibur rahman |