Advanced company searchLink opens in new window

CDT DESIGN LIMITED

Company number 02899531

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 January 2012
21 Oct 2011 4.20 Statement of affairs with form 4.19
21 Oct 2011 600 Appointment of a voluntary liquidator
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-18
03 Oct 2011 TM01 Termination of appointment of Jason Richard Edmund Zymelka as a director on 9 September 2011
03 Oct 2011 TM01 Termination of appointment of Rodney Neil Walker as a director on 9 September 2011
12 Jul 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 12 July 2011
15 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
17 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 17/02/09; full list of members
18 Dec 2008 AA Accounts for a small company made up to 31 March 2008
15 Sep 2008 288a Secretary appointed mr jason richard edmund zymelka
15 Sep 2008 288b Appointment Terminated Secretary lee associates (secretaries) LIMITED
24 Jun 2008 363a Return made up to 17/02/08; full list of members
24 May 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Apr 2008 288b Appointment Terminated Director nicholas thirkell
16 Apr 2008 288b Appointment Terminated Director michael dempsey
16 Apr 2008 288a Director appointed jason richard edmund zymelka
02 Feb 2008 AA Accounts for a small company made up to 31 March 2007
04 May 2007 363a Return made up to 17/02/07; full list of members
04 May 2007 288c Director's particulars changed