- Company Overview for CDI CORPORATION (INTERNATIONAL) LIMITED (09368230)
- Filing history for CDI CORPORATION (INTERNATIONAL) LIMITED (09368230)
- People for CDI CORPORATION (INTERNATIONAL) LIMITED (09368230)
- Charges for CDI CORPORATION (INTERNATIONAL) LIMITED (09368230)
- More for CDI CORPORATION (INTERNATIONAL) LIMITED (09368230)
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
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|