- Company Overview for CDB WEB TECH MANAGEMENT LIMITED (05901418)
- Filing history for CDB WEB TECH MANAGEMENT LIMITED (05901418)
- People for CDB WEB TECH MANAGEMENT LIMITED (05901418)
- More for CDB WEB TECH MANAGEMENT LIMITED (05901418)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2023 | TM01 | Termination of appointment of Nicola Ann Green as a director on 31 October 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Will Taylor as a director on 31 October 2023 | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2023 | DS01 | Application to strike the company off the register | |
11 Oct 2023 | TM01 | Termination of appointment of Ian Stephen Venter as a director on 10 October 2023 | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
07 Aug 2023 | AP01 | Appointment of Ms. Nicola Ann Green as a director on 25 July 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Christopher Michael Warnes as a director on 25 July 2023 | |
07 Aug 2023 | TM02 | Termination of appointment of Nicola Ann Green as a secretary on 25 July 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
05 Oct 2021 | AP03 | Appointment of Ms Nicola Ann Green as a secretary on 18 July 2021 | |
05 Oct 2021 | TM02 | Termination of appointment of James Keating as a secretary on 18 July 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
27 Oct 2020 | PSC07 | Cessation of Monteverdi Gp Limited as a person with significant control on 20 August 2020 | |
27 Oct 2020 | PSC02 | Notification of Hollyport Vii Holdings Gp Limited as a person with significant control on 20 August 2020 | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Sep 2020 | AD01 | Registered office address changed from 21 Palmer Street Westminster London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from C/O Pantheon Ventures (Uk) Llp 10 Finsbury Square 4th Floor London EC2A 1AF England to 21 Palmer Street Westminster London SW1H 0AD on 8 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Rhoderick Martin Swire as a director on 8 June 2020 |