About

Registered Number: 06745525
Date of Incorporation: 10/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 1ST FLOOR OFFICES, Old Boundary House London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ

 

Established in 2008, Cdg Advanced Technologies Ltd are based in Ascot in Berkshire, it has a status of "Dissolved". We don't know the number of employees at this business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 September 2013
AA01 - Change of accounting reference date 04 June 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 03 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 14 June 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 03 March 2010
SH08 - Notice of name or other designation of class of shares 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
288b - Notice of resignation of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
CERTNM - Change of name certificate 10 January 2009
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.