CDL REALISATIONS 2022 LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.04504365
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

CDL REALISATIONS 2022 LIMITED is an administration private limited company with number 04504365. It was incorporated 21 years, 9 months, 28 days ago, on 06 August 2002. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 06 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cordic LTD\certificate issued on 05/07/22

Documents

View document PDF

Change of name notice

Date: 05 Jul 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: Progress House, Rowles Way Swavesey Cambridge CB24 4UG

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Idris Huw Mortifee Davies

Appointment date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peyerl

Termination date: 2021-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dreyer Wentzel

Termination date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dreyer Wentzel

Termination date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Thomas Peyerl

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-14

Officer name: Stephanie Hosman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardus Van Schriek

Termination date: 2020-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-14

Officer name: Dreyer Wentzel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Dreyer Wentzel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Thomas Peyerl

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-18

Charge number: 045043650004

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faramarz Shayan Arani

Termination date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Farshid Zolghadr

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-13

Officer name: Mrs Stephanie Hosman

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bart Van Schriek

Change date: 2020-05-04

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 045043650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045043650003

Charge creation date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-13

Officer name: Faramarz Shayan Arani

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-01

Charge number: 045043650002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-01

Psc name: Cordic Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faramarz Shayan Arani

Cessation date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: David Rossell Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Bart Van Schriek

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rossell Griffiths

Termination date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Farshid Zolghadr

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-28

Capital : 71,550 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 71,010 GBP

Date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Date: 2014-05-21

Capital : 71,010.00 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH02

Date: 2014-05-21

Documents

View document PDF

Resolution

Date: 30 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 13 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-13

Capital : 278.72488 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Capital : 278.72488 GBP

Date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Farshid Zolghadr

Change date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Rossell Griffiths

Change date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Faramarz Shayan Arani

Change date: 2011-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-08

Officer name: Dr Faramarz Shayan Arani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Capital

Type: SH06

Date: 2011-02-16

Capital : 278.724880 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Rossell Griffiths

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Faramarz Shayan Arani

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Farshid Zolghadr

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: 4 buckingway business park anderson road swavesey cambridge CB4 5UL

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si [email protected] £ ic 371/371

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/03/06--------- £ si [email protected] £ ic 371/371

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 29/09/05 from: 4 buckingway business park anderson road swavesey cambridge CB4 5UQ

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 122

Description: S-div 06/07/05

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: st johns innovation centre cowley road cambridge cambridgshire

Documents

View document PDF


Some Companies

ABINGTON STORES LIMITED

101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:06990490
Status:ACTIVE
Category:Private Limited Company

JENSEN CARS GROUP LIMITED

RUSH LEYS CROWN ESTATE 4 BIRDS HILL RISE,LEATHERHEAD,KT22 0SW

Number:06623672
Status:ACTIVE
Category:Private Limited Company

KTH CONSULTING LIMITED

6 COLERIDGE AVENUE,GLASGOW,G71 8TH

Number:SC315077
Status:ACTIVE
Category:Private Limited Company

MST TECHNICAL SERVICES LIMITED

25 RAMPART ROAD,SOUTHAMPTON,SO18 1AT

Number:09572337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOFLINER LIMITED

79 ACORN CENTRE BARRY STREET,OLDHAM,OL1 3NE

Number:10591619
Status:ACTIVE
Category:Private Limited Company

SPARK MEDIA CREATIVE LIMITED

221 SCOTT HOUSE CUSTARD FACTORY,BIRMINGHAM,B9 4AA

Number:09493389
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