Advanced company searchLink opens in new window

CSDA INVESTMENTS LIMITED

Company number 06721870

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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