CDATA (UK) LIMITED

Spaces - Bristol, Castle Park Spaces - Bristol, Castle Park, Bristol, BS1 2NB, England
StatusDISSOLVED
Company No.01964531
CategoryPrivate Limited Company
Incorporated25 Nov 1985
Age38 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 26 days

SUMMARY

CDATA (UK) LIMITED is an dissolved private limited company with number 01964531. It was incorporated 38 years, 5 months, 24 days ago, on 25 November 1985 and it was dissolved 1 year, 2 months, 26 days ago, on 21 February 2023. The company address is Spaces - Bristol, Castle Park Spaces - Bristol, Castle Park, Bristol, BS1 2NB, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB

Change date: 2022-09-05

Old address: Buchanans Wharf South Ferry Street Bristol BS1 6HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 25 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Assi

Appointment date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Roberts

Termination date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Davide Felicissimo

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Patrick James Cusk

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Elizabeth Darlison

Termination date: 2022-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-17

Officer name: Clare Elizabeth Darlison

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: kings house orchard street bristol BS1 5EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

Accounts with accounts type small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 22/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2005

Action Date: 22 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-22

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Address

Type: 287

Description: Registered office changed on 19/05/05 from: inglemount house halifax road, thurgoland sheffield south yorkshire S35 7AL

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 22/04/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Resolution

Date: 20 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 15/06/03 from: unit b 60 shirland lane sheffield south yorkshire S9 3SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 19/01/00 from: 31 claymoor park booker marlow bucks SL7 3DL

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/91; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 23/09/91--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/08/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/03/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF


Some Companies

FRESH! MEALS & SNACKS UK LIMITED

UNIT 1 CALDEY ROAD,MANCHESTER,M23 9GE

Number:11096131
Status:ACTIVE
Category:Private Limited Company

GEORGIOS V. VARSOS LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:10436049
Status:ACTIVE
Category:Private Limited Company

GOOD VALUE PARKING LIMITED

GEORGE NOTT HOUSE 3RD FLOOR,BIRMINGHAM,B1 1QP

Number:10063097
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD HOMES LIMITED

1 LIVERPOOL ROAD NORTH,MAGHULL,L31 2HB

Number:10345952
Status:ACTIVE
Category:Private Limited Company

MARQUEE ELEGANCE TRANSPORT LIMITED

1 CLARENDON COURT,OVER WALLOP,SO20 8HU

Number:07883754
Status:ACTIVE
Category:Private Limited Company

SECONDARY HEALTHCARE CONSORTIUM LIMITED

59 HOLLYBUSH HILL,LONDON,E11 1PX

Number:04732744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source