About

Registered Number: 07653813
Date of Incorporation: 01/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2018 (6 years ago)
Registered Address: Bath House, 6 -8 Bath Street, Bristol, BS1 6HL

 

Established in 2011, Cdialogues Plc have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Harber, Ben, Karakovounis, Georgios, Spanos, Palaiologos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAKOVOUNIS, Georgios 01 June 2011 - 1
SPANOS, Palaiologos 01 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 10 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2018
LIQ13 - N/A 02 January 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 22 December 2016
AD01 - Change of registered office address 18 October 2016
RESOLUTIONS - N/A 12 October 2016
4.70 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
RESOLUTIONS - N/A 20 September 2016
AD01 - Change of registered office address 29 July 2016
RESOLUTIONS - N/A 29 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 May 2016
RESOLUTIONS - N/A 19 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 May 2015
SH14 - Notice of redenomination 11 August 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 24 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2014
SH01 - Return of Allotment of shares 08 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2014
SH14 - Notice of redenomination 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
SH08 - Notice of name or other designation of class of shares 18 June 2014
RESOLUTIONS - N/A 17 June 2014
RESOLUTIONS - N/A 11 June 2014
BS - Balance sheet 11 June 2014
AUDR - Auditor's report 11 June 2014
AUDS - Auditor's statement 11 June 2014
CERT5 - Re-registration of a company from private to public 11 June 2014
MAR - Memorandum and Articles - used in re-registration 11 June 2014
RR01 - Application by a private company for re-registration as a public company 11 June 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AD01 - Change of registered office address 11 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 28 June 2013
RESOLUTIONS - N/A 10 May 2013
AR01 - Annual Return 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
SH08 - Notice of name or other designation of class of shares 10 May 2013
RESOLUTIONS - N/A 07 December 2012
AP04 - Appointment of corporate secretary 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 14 February 2012
SH01 - Return of Allotment of shares 03 January 2012
AA01 - Change of accounting reference date 18 August 2011
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.