- Company Overview for CDI GROUP LIMITED (02440478)
- Filing history for CDI GROUP LIMITED (02440478)
- People for CDI GROUP LIMITED (02440478)
- Charges for CDI GROUP LIMITED (02440478)
- Insolvency for CDI GROUP LIMITED (02440478)
- More for CDI GROUP LIMITED (02440478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2021 | |
01 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | LIQ02 | Statement of affairs | |
24 Aug 2020 | AD01 | Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth BH2 6LR England to 3 the Courtyard Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 August 2020 | |
25 Jun 2020 | MR04 | Satisfaction of charge 024404780008 in full | |
22 Jun 2020 | MR04 | Satisfaction of charge 024404780007 in full | |
17 Jun 2020 | MR04 | Satisfaction of charge 024404780009 in full | |
10 Jun 2020 | PSC02 | Notification of Freyacap 2 Limited as a person with significant control on 4 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Ensign Cdi Limited as a person with significant control on 4 June 2020 | |
14 May 2020 | MR01 | Registration of charge 024404780009, created on 30 April 2020 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Mr Simon David Payne as a director on 20 January 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Paul Bevington as a director on 31 December 2019 | |
13 Feb 2020 | TM01 | Termination of appointment of Adam Walker Jarvis as a director on 7 February 2020 | |
31 Oct 2019 | MR01 | Registration of charge 024404780008, created on 30 October 2019 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2019 | AA01 | Current accounting period shortened from 29 June 2018 to 28 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from 5-7 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG to Richmond Point 43 Richmond Hill Bournemouth BH2 6LR on 6 November 2018 |