CD LIQ LIMITED

06514478
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
03 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
04 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2015 insolvency Liquidation Miscellaneous 1 Buy now
01 Jul 2015 insolvency Liquidation Miscellaneous 1 Buy now
23 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2014 resolution Resolution 1 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
25 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
24 May 2011 officers Termination of appointment of secretary (Cheverhall Secretaries Ltd) 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2010 accounts Annual Accounts 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for corporate secretary (Cheverhall Secretaries Ltd) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Patrick Eugene Gillingwater) 2 Buy now
09 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from church house 100 the street latchingdon essex CM3 6JS 1 Buy now
10 Jun 2008 officers Secretary appointed cheverhall secretaries LTD 2 Buy now
10 Jun 2008 officers Director appointed patrick eugene gillingwater 2 Buy now
10 Jun 2008 capital Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
27 Feb 2008 officers Appointment terminated secretary form 10 secretaries fd LTD 1 Buy now
27 Feb 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
26 Feb 2008 incorporation Incorporation Company 9 Buy now