CDA INVESTMENT GP LIMITED
Status | DISSOLVED |
Company No. | 07460999 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2020 |
Years | 3 years, 9 months, 19 days |
SUMMARY
CDA INVESTMENT GP LIMITED is an dissolved private limited company with number 07460999. It was incorporated 13 years, 6 months, 1 day ago, on 06 December 2010 and it was dissolved 3 years, 9 months, 19 days ago, on 19 August 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2019
Action Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2018
Action Date: 07 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2018
Action Date: 07 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
Old address: 31 Gresham Street London EC2V 7QA
New address: 30 Finsbury Square London EC2P 2YU
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-09
Officer name: Nicole Bell
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melinda Lu San Knatchbull
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicole Bell
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Roantree
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence John Dowling
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Termination director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Lees
Documents
Appoint corporate secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Schroders Corporate Secretary Limited
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Stoner
Documents
Termination secretary company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Marie Horton
Documents
Accounts with accounts type full
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 09 May 2012
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-14
Officer name: Melanie Norton
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Some Companies
SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU
Number: | 11161711 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CANONBURY COURT,LONDON,N1 2DZ
Number: | 08838557 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGHLANDS COURT,SOLIHULL,B90 4LE
Number: | 00376469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 09288763 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 06642759 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A WEST STREET,SALISBURY,SP2 0DF
Number: | 11586704 |
Status: | ACTIVE |
Category: | Private Limited Company |