Advanced company searchLink opens in new window

CDQ INTERNATIONAL LIMITED

Company number 10116254

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
13 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2021 CS01 Confirmation statement made on 10 April 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 DS02 Withdraw the company strike off application
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
03 Jul 2019 AP03 Appointment of Michael Keith Modina as a secretary on 26 June 2019
22 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
16 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 16 August 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
16 Sep 2016 AD01 Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 16 September 2016
05 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 5 September 2016
28 Apr 2016 AD01 Registered office address changed from 4 207 Regent Street London United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 28 April 2016