CDC PRODUCTS LTD.: Filings
Overview
| Company Name | CDC PRODUCTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC466485 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CDC PRODUCTS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Clyde Dh Limited as a person with significant control on Aug 18, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Clyde Dental Practice Limited as a person with significant control on Aug 18, 2017 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Sheena Marion Beckwith as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Sheena Marion Beckwith as a director on Dec 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel John Mcnicol as a director on Dec 02, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC4664850001, created on Nov 20, 2015 | 19 pages | MR01 | ||||||||||||||
Registered office address changed from 260 st. Vincent Street Glasgow G2 5RL to 163 Bath Street Glasgow G2 4SQ on Nov 23, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr James Ferguson Hall as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel John Mcnicol as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Kergan Stewart Llp as a secretary on Nov 20, 2015 | 2 pages | AP04 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0