Altrincham
WA14 1PF
Director Name | Mr Stephen Desmond Bellis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oxford Road Altrincham Cheshire WA14 2ED |
Director Name | Zhejian Li |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oxford Road Altrincham Cheshire WA14 2ED |
Director Name | Dr Liang Xiong |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oxford Road Altrincham Cheshire WA14 2ED |
Registered Address | C/O Dhf Accounting Ltd 20 Market Street Altrincham WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Registered office address changed from 33 Oxford Road Altrincham Cheshire WA14 2ED England to C/O Dhf Accounting Ltd 20 Market Street Altrincham WA14 1PF on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 March 2016 | Company name changed cdfd LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Change of name notice (2 pages) |
2 March 2016 | Company name changed cdfd LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Change of name notice (2 pages) |
22 June 2015 | Appointment of Mr Stephen Desmond Bellis as a director on 13 May 2015 (3 pages) |
22 June 2015 | Appointment of Dr Liang Xiong as a director on 13 May 2015 (3 pages) |
22 June 2015 | Appointment of Zhejian Li as a director on 13 May 2015 (3 pages) |
22 June 2015 | Appointment of Mr Stephen Desmond Bellis as a director on 13 May 2015 (3 pages) |
22 June 2015 | Appointment of Zhejian Li as a director on 13 May 2015 (3 pages) |
22 June 2015 | Appointment of Dr Liang Xiong as a director on 13 May 2015 (3 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|