CSDS CONSTRUCTION LIMITED

28 Seymour Avenue, London, N17 9EB
StatusDISSOLVED
Company No.09139967
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

CSDS CONSTRUCTION LIMITED is an dissolved private limited company with number 09139967. It was incorporated 9 years, 10 months, 29 days ago, on 21 July 2014 and it was dissolved 1 year, 5 months, 2 days ago, on 17 January 2023. The company address is 28 Seymour Avenue, London, N17 9EB.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claudinei Soares Da Silva

Change date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: Flat 46 Cambridge Court Amhurst Park London N16 5AQ United Kingdom

Change date: 2015-12-08

New address: 28 Seymour Avenue London N17 9EB

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. DEVLIN SERVICES LIMITED

PARKGATES, BURY NEW ROAD,MANCHESTER,M25 0JW

Number:05306067
Status:ACTIVE
Category:Private Limited Company

FULLSTAFF YARDLEY LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:09691285
Status:ACTIVE
Category:Private Limited Company

MIQBAL SOLUTIONS LTD

82 GRANGE AVENUE,OLDHAM,OL8 4EJ

Number:10999065
Status:ACTIVE
Category:Private Limited Company

RIGHT SPARES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11387741
Status:ACTIVE
Category:Private Limited Company

SDJ OVERHEAD LINE SERVICES LIMITED

24 CROCKFORD ROAD,WEST BROMWICH,B71 2ES

Number:04531372
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS HOLDINGS LIMITED

186 HIGH STREET,BUCKINGHAMSHIRE,MK18 3DQ

Number:03428637
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