Advanced company searchLink opens in new window

CDM DILIGENCE LIMITED

Company number 10703406

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AD01 Registered office address changed from Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE England to Cdm Diligence Limited 86 -90 Paul Street London EC2A 4NE on 13 September 2022
06 Sep 2022 AD01 Registered office address changed from 117 Annandale Road London SE10 0JY United Kingdom to Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE on 6 September 2022
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
10 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Jun 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Mr Thomas Branagh on 30 April 2019
30 Apr 2019 PSC04 Change of details for Mr Thomas Branagh as a person with significant control on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 117 Annandale Road London SE10 0JY on 30 April 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Mr Thomas Branagh on 3 April 2018
04 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 4 April 2018
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 1