- Company Overview for CDM GROUP LIMITED (09630719)
- Filing history for CDM GROUP LIMITED (09630719)
- People for CDM GROUP LIMITED (09630719)
- Charges for CDM GROUP LIMITED (09630719)
- More for CDM GROUP LIMITED (09630719)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 1 July 2018 | |
04 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/18 | |
04 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/18 | |
22 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 9 June 2016 | |
24 Jul 2018 | PSC02 | Notification of Azzurri Central Limited as a person with significant control on 9 June 2017 | |
23 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2018 | |
18 Jun 2018 | AP03 | Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 2 July 2017 | |
06 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/17 | |
06 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/17 | |
06 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/17 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Daniel Edward Land as a director on 2 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Jeremy Sanders as a director on 2 June 2017 | |
14 Mar 2017 | AA | Group of companies' accounts made up to 26 June 2016 | |
07 Feb 2017 | MR01 | Registration of charge 096307190002, created on 2 February 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Jul 2016 | CH01 | Director's details changed for Jeremy James Hugo Sanders on 8 July 2015 |