CDK ASSOCIATES LIMITED

Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU
StatusDISSOLVED
Company No.07160254
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 years, 1 month, 23 days

SUMMARY

CDK ASSOCIATES LIMITED is an dissolved private limited company with number 07160254. It was incorporated 14 years, 3 months, 25 days ago, on 17 February 2010 and it was dissolved 4 years, 1 month, 23 days ago, on 21 April 2020. The company address is Mha Macintyre Hudson Mha Macintyre Hudson, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2020-01-22

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2019-03-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: Lion House Red Lion Street London WC1R 4GB

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Jane Sheridan Hayes

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 17 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-17

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Julian Sheridan

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Virginia Sheridan

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Jane Sheridan Hayes

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSELMO BANAL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10854871
Status:ACTIVE
Category:Private Limited Company

BEDMINSTER EXPRESS LTD

30 BEDMINSTER ROAD,BRISTOL,BS3 5PD

Number:11454049
Status:ACTIVE
Category:Private Limited Company

BRIERCLIFFE LAUNDRETTE LTD

21 BRIERCLIFFE ROAD,BURNLEY,BB10 1XH

Number:11927796
Status:ACTIVE
Category:Private Limited Company

LARRA LIMITED

UNIT1, 200 WATERLOO ROAD,MANCHESTER,M8 8AE

Number:10330151
Status:ACTIVE
Category:Private Limited Company

PORTER DRIVER LTD

2 GALLIERS CLOSE,TAMWORTH,B77 5RA

Number:11580448
Status:ACTIVE
Category:Private Limited Company
Number:08278768
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