Advanced company searchLink opens in new window

C N D PRODUCTS LTD

Company number 12662754

Filter by category

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
14 Sep 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 28 Chainbridge Road Lound Retford DN22 8RZ on 14 September 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 TM01 Termination of appointment of Amy Jayne Dernie as a director on 22 June 2021
22 Jun 2021 PSC07 Cessation of Amy Jayne Dernie as a person with significant control on 22 June 2021
22 Jun 2021 PSC04 Change of details for Michelle Croft as a person with significant control on 22 June 2021
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Karl Andrew Roger Dernie as a director on 9 September 2020
09 Sep 2020 AP01 Appointment of Amy Jayne Dernie as a director on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Peter John Croft as a director on 9 September 2020
09 Sep 2020 AP01 Appointment of Michelle Croft as a director on 9 September 2020
09 Sep 2020 PSC07 Cessation of Karl Andrew Roger Dernie as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Peter John Croft as a person with significant control on 9 September 2020
09 Sep 2020 PSC01 Notification of Amy Jayne Dernie as a person with significant control on 9 September 2020
09 Sep 2020 PSC01 Notification of Michelle Croft as a person with significant control on 9 September 2020
14 Aug 2020 CH01 Director's details changed for Mr Karl Andrew Roger Dernie on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Karl Andrew Roger Dernie as a person with significant control on 14 August 2020
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted