Advanced company searchLink opens in new window

CDG (GUERNSEY) LIMITED

Company number 07190959

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
02 Jan 2014 AA Full accounts made up to 30 June 2013
17 Sep 2013 MISC Auditors resignation
08 Apr 2013 AA Full accounts made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr David Emanuel Merton Mond on 7 April 2012
10 Apr 2012 AD01 Registered office address changed from , Nelson House Park Road, Timperley, Cheshire, WA14 5BZ on 10 April 2012
28 Nov 2011 AA Full accounts made up to 30 June 2011
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 30 June 2010
06 May 2010 AA01 Current accounting period shortened from 31 March 2011 to 30 June 2010
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2010 AD01 Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 27 April 2010
27 Apr 2010 TM01 Termination of appointment of Mark Halliwell as a director
27 Apr 2010 TM01 Termination of appointment of Halliwells Directors Limited as a director
27 Apr 2010 AP01 Appointment of David Michael Shalom as a director
27 Apr 2010 AP01 Appointment of David Emanuel Merton Mond as a director
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2010 CERTNM Company name changed hallco 1739 LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
13 Apr 2010 CONNOT Change of name notice
16 Mar 2010 NEWINC Incorporation