CDL REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

CDL REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04504365

Incorporation date

06/08/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon06/12/2023
Administrator's progress report
dot icon07/06/2023
Notice of extension of period of Administration
dot icon13/12/2022
Administrator's progress report
dot icon17/08/2022
Statement of affairs with form AM02SOA
dot icon08/07/2022
Statement of administrator's proposal
dot icon07/07/2022
Notice of deemed approval of proposals
dot icon05/07/2022
Certificate of change of name
dot icon05/07/2022
Change of name notice
dot icon13/05/2022
Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-05-13
dot icon13/05/2022
Appointment of an administrator
dot icon27/01/2022
Resolutions
dot icon27/01/2022
Resolutions
dot icon09/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/10/2021
Appointment of Mr Idris Huw Mortifee Davies as a director on 2021-10-04
dot icon28/10/2021
Termination of appointment of Thomas Peyerl as a director on 2021-10-04
dot icon14/10/2021
Termination of appointment of Dreyer Wentzel as a secretary on 2021-10-14
dot icon14/10/2021
Termination of appointment of Dreyer Wentzel as a director on 2021-10-14
dot icon06/10/2021
Director's details changed for Mr Thomas Peyerl on 2021-10-05
dot icon17/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon15/12/2020
Termination of appointment of Stephanie Hosman as a secretary on 2020-10-14
dot icon15/12/2020
Termination of appointment of Bernardus Van Schriek as a director on 2020-10-19
dot icon15/12/2020
Appointment of Dreyer Wentzel as a secretary on 2020-10-14
dot icon15/12/2020
Appointment of Dreyer Wentzel as a director on 2020-10-14
dot icon15/12/2020
Appointment of Mr Thomas Peyerl as a director on 2020-10-01
dot icon29/06/2020
Registration of charge 045043650004, created on 2020-06-18
dot icon29/05/2020
Termination of appointment of Faramarz Shayan Arani as a director on 2020-05-28
dot icon29/05/2020
Termination of appointment of Farshid Zolghadr as a director on 2020-05-28
dot icon18/05/2020
Accounts for a small company made up to 2019-11-30
dot icon13/05/2020
Appointment of Mrs Stephanie Hosman as a secretary on 2020-05-13
dot icon04/05/2020
Director's details changed for Bart Van Schriek on 2020-05-04
dot icon16/03/2020
Part of the property or undertaking has been released from charge 045043650002
dot icon13/03/2020
Registration of charge 045043650003, created on 2020-03-06
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/08/2019
Accounts for a small company made up to 2018-11-30
dot icon14/03/2019
Termination of appointment of Faramarz Shayan Arani as a secretary on 2019-03-13
dot icon19/11/2018
Registration of charge 045043650002, created on 2018-11-01
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon15/11/2018
Notification of Cordic Group Limited as a person with significant control on 2018-11-01
dot icon15/11/2018
Cessation of Faramarz Shayan Arani as a person with significant control on 2018-11-01
dot icon15/11/2018
Cessation of David Rossell Griffiths as a person with significant control on 2018-11-01
dot icon15/11/2018
Appointment of Bart Van Schriek as a director on 2018-11-01
dot icon15/11/2018
Termination of appointment of David Rossell Griffiths as a director on 2018-11-01
dot icon11/10/2018
Cessation of Farshid Zolghadr as a person with significant control on 2017-11-01
dot icon07/08/2018
Accounts for a small company made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/08/2017
Accounts for a small company made up to 2016-11-30
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon27/06/2017
Memorandum and Articles of Association
dot icon27/06/2017
Resolutions
dot icon08/09/2016
Accounts for a small company made up to 2015-11-30
dot icon02/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon24/08/2015
Accounts for a small company made up to 2014-11-30
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon11/06/2014
Accounts for a small company made up to 2013-11-30
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-21
dot icon09/06/2014
Consolidation of shares on 2014-05-21
dot icon30/05/2014
Resolutions
dot icon27/08/2013
Accounts for a small company made up to 2012-11-30
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon10/04/2013
Resolutions
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2011-11-30
dot icon10/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/08/2011
Director's details changed for Dr Farshid Zolghadr on 2011-08-08
dot icon10/08/2011
Director's details changed for David Rossell Griffiths on 2011-08-08
dot icon10/08/2011
Director's details changed for Dr Faramarz Shayan Arani on 2011-08-08
dot icon10/08/2011
Secretary's details changed for Dr Faramarz Shayan Arani on 2011-08-08
dot icon07/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/02/2011
Cancellation of shares. Statement of capital on 2011-02-16
dot icon16/02/2011
Purchase of own shares.
dot icon28/01/2011
Termination of appointment of Richard Bruce as a director
dot icon21/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon21/09/2010
Director's details changed for David Rossell Griffiths on 2009-10-01
dot icon21/09/2010
Director's details changed for Dr Faramarz Shayan Arani on 2009-10-01
dot icon21/09/2010
Director's details changed for Dr Farshid Zolghadr on 2009-10-01
dot icon07/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon15/09/2008
Return made up to 06/08/08; no change of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
Registered office changed on 15/02/08 from: 4 buckingway business park anderson road swavesey cambridge CB4 5UL
dot icon31/08/2007
Return made up to 06/08/07; change of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/04/2007
Ad 01/09/06--------- £ si [email protected] £ ic 371/371
dot icon07/09/2006
Return made up to 06/08/06; full list of members
dot icon07/09/2006
Ad 01/03/06--------- £ si [email protected] £ ic 371/371
dot icon28/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/05/2006
Return made up to 06/08/05; full list of members; amend
dot icon30/09/2005
Return made up to 06/08/05; full list of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: 4 buckingway business park anderson road swavesey cambridge CB4 5UQ
dot icon21/09/2005
S-div 06/07/05
dot icon21/09/2005
Resolutions
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Registered office changed on 08/04/05 from: st johns innovation centre cowley road cambridge cambridgshire
dot icon08/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 06/08/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/03/2004
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon24/11/2003
Return made up to 06/08/03; full list of members
dot icon11/08/2003
Ad 15/07/03--------- £ si [email protected]=46 £ ic 741/787
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Resolutions
dot icon27/04/2003
Ad 04/04/03--------- £ si [email protected]=463 £ ic 278/741
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Ad 19/12/02--------- £ si [email protected]=76 £ ic 202/278
dot icon24/12/2002
Resolutions
dot icon24/12/2002
S-div 18/12/02
dot icon20/12/2002
Director's particulars changed
dot icon05/12/2002
Registered office changed on 05/12/02 from: 28 rampton drift longstanton cambridge cambridgeshire CB4 5EH
dot icon27/09/2002
New director appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: 109 coxs end over cambridge CB4 5TY
dot icon27/08/2002
Ad 06/08/02--------- £ si 200@1=200 £ ic 2/202
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon27/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Secretary resigned
dot icon06/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Idris Huw Mortifee
Director
04/10/2021 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDL REALISATIONS 2022 LIMITED

CDL REALISATIONS 2022 LIMITED is an(a) In Administration company incorporated on 06/08/2002 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDL REALISATIONS 2022 LIMITED?

toggle

CDL REALISATIONS 2022 LIMITED is currently In Administration. It was registered on 06/08/2002 .

Where is CDL REALISATIONS 2022 LIMITED located?

toggle

CDL REALISATIONS 2022 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CDL REALISATIONS 2022 LIMITED do?

toggle

CDL REALISATIONS 2022 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CDL REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 06/12/2023: Administrator's progress report.