CDK U.K. LIMITED

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom
StatusDISSOLVED
Company No.02285007
CategoryPrivate Limited Company
Incorporated05 Aug 1988
Age35 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 17 days

SUMMARY

CDK U.K. LIMITED is an dissolved private limited company with number 02285007. It was incorporated 35 years, 9 months, 17 days ago, on 05 August 1988 and it was dissolved 2 years, 1 month, 17 days ago, on 05 April 2022. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2021

Action Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Mark Justin Elsey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Davilynn Ann Erickson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Joseph Power

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Fielding

Termination date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mrs Davilynn Ann Erickson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jan 2020

Category: Address

Type: AD02

New address: Building 9 Hatters Lane Watford WD18 8WW

Old address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Justin Elsey

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Davilynn Ann Erickson

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Ellis

Termination date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2018-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanne Pascucci

Change date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Fielding

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Reynolds

Termination date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Mark Justin Elsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY

New address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jul 2016

Category: Address

Type: AD02

Old address: 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England

New address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2016

Category: Address

Type: AD03

New address: 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Ellis

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Costantino

Termination date: 2015-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Costantino

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ford

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Pascucci

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Debra Reynolds

Change date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Old address: 154 Fareham Road Gosport Hampshire PO13 0AS

Change date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mrs. Debra Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David West

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David West

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director luis iglesias fernandez

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mrs debra reynolds

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oriol millet lopez

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david west / 29/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oriol millet lopez / 29/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david west / 29/09/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Jul 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

33 STOWE ROAD LIMITED

TOP FLAT,LONDON,W12 8BE

Number:03685307
Status:ACTIVE
Category:Private Limited Company

A LEVEL UP LIMITED

5 ROSE APTS,LONDON,SW11 1AH

Number:11554235
Status:ACTIVE
Category:Private Limited Company

ANNETTE WHITE LIMITED

PINE VIEW 1 THE PADDOCKS,EVESHAM,WR11 4TG

Number:11953269
Status:ACTIVE
Category:Private Limited Company

BOURNE BRIDGE NURSERIES LIMITED

LARK HILL FARM,ESSEX,CO9 4HN

Number:01200077
Status:LIQUIDATION
Category:Private Limited Company

DMI STEEL FABRICATION LTD

UNIT 5 BOUNDARY AVENUE,YEOVIL,BA22 8UU

Number:09027411
Status:ACTIVE
Category:Private Limited Company

SWEAT TO THE BEAT LIMITED

5 BEECH CLOSE,LOUGHTON,IG10 2PH

Number:11633615
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