Advanced company searchLink opens in new window

CUNDUS LTD

Company number 07235368

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
09 Feb 2015 DS02 Withdraw the company strike off application
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
28 Oct 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
27 Oct 2014 AD01 Registered office address changed from Meb Business Exchange Victoria 10 Grey Coat Place London SW1P 1SB to 170 Edmund Street Birmingham B3 2HB on 27 October 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AP01 Appointment of Josef Rentmeister as a director on 7 July 2014
07 Jul 2014 TM01 Termination of appointment of Gotthard Tischner as a director
07 Jul 2014 TM01 Termination of appointment of Barbara Lix as a director
07 Jul 2014 TM01 Termination of appointment of Guenter Kalthoff as a director
01 Jul 2014 AD01 Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 1 July 2014
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Guenter Kalthoff as a director
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Oval Nominees Limited as a director
29 Apr 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 AD02 Register inspection address has been changed