CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES LIMITED

05278868
THE STUDIO BIRCH DRIVE BRADWELL VILLAGE BURFORD OX18 4XH

Documents

Documents
Date Category Description Pages
12 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2018 officers Termination of appointment of director (Martin Hugh Anthony Edmonds) 1 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 accounts Annual Accounts 4 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2016 accounts Annual Accounts 3 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
12 Nov 2013 accounts Annual Accounts 4 Buy now
05 Dec 2012 accounts Annual Accounts 3 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mr Nicholas William Crook) 2 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (Fergus Giles Anthony Mitchell) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Martin Hugh Anthony Edmonds) 2 Buy now
13 Feb 2009 accounts Annual Accounts 4 Buy now
13 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
13 Nov 2008 officers Secretary's change of particulars / nicholas crook / 25/07/2008 1 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
16 Nov 2007 annual-return Return made up to 05/11/07; full list of members 7 Buy now
24 Mar 2007 address Registered office changed on 24/03/07 from: ashton house 495 silbury boulevard milton keynes MK9 2AH 1 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: the court house, northfield end henley on thames oxfordshire RG9 2JN 1 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Dec 2006 officers Secretary resigned 1 Buy now
22 Nov 2006 annual-return Return made up to 05/11/06; full list of members 8 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
16 May 2006 capital Ad 26/04/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
16 May 2006 officers New director appointed 2 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
06 Dec 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
20 Sep 2005 officers New director appointed 2 Buy now
26 Aug 2005 accounts Accounting reference date shortened from 30/11/05 to 30/04/05 1 Buy now
22 Mar 2005 incorporation Memorandum Articles 30 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2004 incorporation Incorporation Company 30 Buy now