CSD (IRELAND) LIMITED

Suite 3d, Manchester International Office Centre Suite 3d, Manchester International Office Centre, Manchester, M22 5WB, United Kingdom
StatusACTIVE
Company No.10455504
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

CSD (IRELAND) LIMITED is an active private limited company with number 10455504. It was incorporated 7 years, 7 months, 14 days ago, on 01 November 2016. The company address is Suite 3d, Manchester International Office Centre Suite 3d, Manchester International Office Centre, Manchester, M22 5WB, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Amanpreet Kaur Jhattu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-17

Officer name: Mrs Amanpreet Kaur Jhattu

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-24

Officer name: Andrea Gerrish

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Jonathan Alistair Gerard Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Whatson

Termination date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr Jonathan Alistair Gerard Stewart

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104555040001

Charge creation date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-11

Officer name: Mrs Andrea Gerrish

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Anthony Richard Malkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Whatson

Change date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr James Metcalf

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.COVERDALE SOLUTIONS LIMITED

76 ARNCLIFFE DRIVE,KNOTTINGLEY,WF11 8SS

Number:11795944
Status:ACTIVE
Category:Private Limited Company

FELCAN PET PRODUCTS LTD.

1 OAK RIDGE CLOSE,NEWBURY,RG14 6HX

Number:10694871
Status:ACTIVE
Category:Private Limited Company

KOTABHARU KITCHEN LTD

32 BEADLING GARDENS,NEWCASTLE UPON TYNE,NE4 9HL

Number:11929924
Status:ACTIVE
Category:Private Limited Company

POWER TOOLS DIRECT ONLINE LIMITED

UNIT J1 DOMINION WAY,LITTLEHAMPTON,BN16 3HQ

Number:07321066
Status:ACTIVE
Category:Private Limited Company

STYLISH & LUXURIOUS LIMITED

78 LINDSAY DRIVE,HARROW,HA3 0TL

Number:10667421
Status:ACTIVE
Category:Private Limited Company

THOMSON TRAINING LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08544202
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