Advanced company searchLink opens in new window

CDI VENTURES LIMITED

Company number 05790962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2012 DS01 Application to strike the company off the register
15 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1,000
24 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
24 Feb 2011 AP03 Appointment of Alistair Hewitt Graham Marsella as a secretary
24 Feb 2011 AP01 Appointment of Mr Christopher John Parker as a director
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000
24 Feb 2011 TM02 Termination of appointment of Oliver Christof as a secretary
24 Feb 2011 TM01 Termination of appointment of Oliver Christof as a director
24 Feb 2011 TM01 Termination of appointment of Deniss Tsebotarjov as a director
25 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
22 Jun 2010 MA Memorandum and Articles of Association
15 Jun 2010 CERTNM Company name changed cmb projects LIMITED\certificate issued on 15/06/10
  • CONNOT ‐ Change of name notice
14 Jun 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
26 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-13
12 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
18 May 2009 363a Return made up to 23/04/09; full list of members
31 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
06 Nov 2008 288a Director appointed deniss tsebotarjov
06 Nov 2008 288b Appointment Terminated Director helmut winterleitner
05 Nov 2008 288c Director and Secretary's Change of Particulars / oliver christof / 01/01/2008 / HouseName/Number was: , now: le mirabeau; Street was: 42 f le sardanapale, 2 avenue, now: 2 avenue des citronniers; Area was: princesse grace, now: ; Post Town was: monaco, now: ; Region was: 98000, now: ; Post Code was: , now: 98000; Country was: principaute de monaco,
03 Jul 2008 AA Total exemption full accounts made up to 30 April 2007