Advanced company searchLink opens in new window

CREDIT PROTECTION & DEBT RECOVERY AGENCY LIMITED

Company number 08339911

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
07 Oct 2019 PSC01 Notification of Raja Aftab Ahmed Khan as a person with significant control on 1 October 2019
27 Sep 2019 TM01 Termination of appointment of Ashiah Ahmed Rani as a director on 26 September 2019
27 Sep 2019 PSC07 Cessation of Ashiah Ahmed Rani as a person with significant control on 26 September 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Raja Aftab Ahmed Khan as a director on 9 May 2019
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 CS01 Confirmation statement made on 21 December 2016 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AD01 Registered office address changed from Blades Enterprise Centre Blades Enterprise Centre John Street Sheffield S2 4SW to 190 Abbeydale Road South Sheffield S7 2QU on 1 March 2017