- Company Overview for CDI VENTURES LIMITED (05790962)
- Filing history for CDI VENTURES LIMITED (05790962)
- People for CDI VENTURES LIMITED (05790962)
- More for CDI VENTURES LIMITED (05790962)
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
|
|
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
|
|
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
|
|
14 Jun 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |