CTDS 2015 HOLD LIMITED

09684804
UNIT 1B SCIENCE PARK BABBAGE WAY CLYST HONITON EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Mark Peter Frederick Dollar) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Nicholas Gordon Carmichael) 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
14 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 accounts Annual Accounts 17 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Arnaud Guény) 2 Buy now
13 Apr 2018 officers Termination of appointment of director (Stuart James Quin) 1 Buy now
19 Dec 2017 officers Appointment of director (Mr Nicholas Gordon Carmichael) 2 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 officers Appointment of director (Dr Stuart James Quin) 2 Buy now
06 Nov 2017 officers Appointment of director (Mr Mark Peter Frederick Dollar) 2 Buy now
06 Nov 2017 officers Termination of appointment of director (Andrew Graham Torrance) 1 Buy now
06 Nov 2017 officers Termination of appointment of secretary (Emma Cake) 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Mark John Diamond) 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 5 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2015 officers Appointment of secretary (Mrs Emma Cake) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (Christine Diamond) 1 Buy now
12 Nov 2015 officers Termination of appointment of secretary (Christine Diamond) 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 capital Return of Allotment of shares 4 Buy now
19 Oct 2015 resolution Resolution 3 Buy now
24 Aug 2015 incorporation Memorandum Articles 21 Buy now
14 Jul 2015 incorporation Incorporation Company 9 Buy now