Advanced company searchLink opens in new window

CDI CORPORATION (INTERNATIONAL) LIMITED

Company number 09368230

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
06 Feb 2017 AA Full accounts made up to 31 December 2015
16 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
07 Oct 2016 TM02 Termination of appointment of Stephen James Smith as a secretary on 22 September 2016
07 Oct 2016 TM01 Termination of appointment of Simon David Trippick as a director on 22 September 2016
28 Sep 2016 MR05 All of the property or undertaking has been released from charge 093682300002
28 Sep 2016 MR05 All of the property or undertaking has been released from charge 093682300001
04 May 2016 MR01 Registration of charge 093682300002, created on 29 April 2016
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2015 AP01 Appointment of Mr Simon David Trippick as a director on 6 November 2015
09 Nov 2015 AP03 Appointment of Mr Stephen James Smith as a secretary on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from One Kingdom Street Fourth Floor London W2 6BD England to C/O Cdi Anderselite Ltd Second Floor, Enterprise House Ocean Way Southampton SO14 3XB on 6 November 2015
06 Nov 2015 TM01 Termination of appointment of David Edwin Wilson Arkless as a director on 6 November 2015
06 Nov 2015 TM02 Termination of appointment of Sarah Elizabeth Helen Summers as a secretary on 6 November 2015
02 Nov 2015 MR01 Registration of charge 093682300001, created on 30 October 2015
19 Mar 2015 AP01 Appointment of Mr Michael Sol Castleman as a director on 6 March 2015
11 Mar 2015 TM01 Termination of appointment of Robert Michael Larney as a director on 6 March 2015
30 Jan 2015 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to One Kingdom Street Fourth Floor London W2 6BD on 30 January 2015
29 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-29
  • GBP 100