Advanced company searchLink opens in new window

CDB WEB TECH MANAGEMENT LIMITED

Company number 05901418

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)
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