Based in Glasgow, Cdha Management & Development Ltd was founded on 13 February 2006, it's status in the Companies House registry is set to "Dissolved". This company has 6 directors listed as Leitch, Christine Anne, Brown, Annette, Ferguson, Alan Bradford, Haddou, Gamal, Johnston, Joanne, Scott, Gerard at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Annette | 13 February 2006 | 03 September 2018 | 1 |
FERGUSON, Alan Bradford | 23 October 2017 | 01 August 2019 | 1 |
HADDOU, Gamal | 23 October 2017 | 01 August 2019 | 1 |
JOHNSTON, Joanne | 13 February 2006 | 18 October 2007 | 1 |
SCOTT, Gerard | 23 October 2017 | 01 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEITCH, Christine Anne | 25 October 2007 | 01 August 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 December 2019 | |
AA - Annual Accounts | 13 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2019 | |
DS01 - Striking off application by a company | 28 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
TM02 - Termination of appointment of secretary | 25 October 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
CS01 - N/A | 13 February 2019 | |
PSC02 - N/A | 13 February 2019 | |
PSC07 - N/A | 13 February 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
363s - Annual Return | 04 April 2007 | |
225 - Change of Accounting Reference Date | 13 April 2006 | |
NEWINC - New incorporation documents | 13 February 2006 |