About

Registered Number: 09092128
Date of Incorporation: 18/06/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 5 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Cdbl Realisation Ltd was registered on 18 June 2014, it has a status of "Dissolved". The companies directors are listed as Bjerklin, Henrik Anders, Sachs, Joen Daniel, Thelin, Kjell Anders.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJERKLIN, Henrik Anders 23 December 2015 - 1
SACHS, Joen Daniel 23 December 2015 - 1
THELIN, Kjell Anders 23 December 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
AM23 - N/A 07 September 2017
2.24B - N/A 04 April 2017
2.31B - N/A 03 April 2017
2.24B - N/A 01 November 2016
AD01 - Change of registered office address 29 June 2016
F2.18 - N/A 20 May 2016
2.16B - N/A 18 May 2016
2.17B - N/A 06 May 2016
2.12B - N/A 13 April 2016
CERTNM - Change of name certificate 24 March 2016
CONNOT - N/A 24 March 2016
AD01 - Change of registered office address 01 March 2016
MR04 - N/A 16 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 16 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2015
MR01 - N/A 20 April 2015
RESOLUTIONS - N/A 16 April 2015
MA - Memorandum and Articles 16 April 2015
MR01 - N/A 23 September 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 07 July 2014
NEWINC - New incorporation documents 18 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Outstanding

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.