Advanced company searchLink opens in new window

CDH SEARCH AND SELECTION LTD

Company number 11248906

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 Mar 2024 AD01 Registered office address changed from Apartment 1 55a Jaunty Way Sheffield South Yorkshire S12 3DZ United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-06
15 Mar 2024 LIQ02 Statement of affairs
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 CH01 Director's details changed for Mr Carl Dylan Hague on 28 February 2023
28 Feb 2023 PSC04 Change of details for Mr Carl Dylan Hague as a person with significant control on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to Apartment 1 55a Jaunty Way Sheffield South Yorkshire S12 3DZ on 28 February 2023
28 Feb 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 28 February 2023
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 AAMD Amended micro company accounts made up to 31 March 2021
12 Oct 2022 AAMD Amended micro company accounts made up to 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Feb 2022 PSC04 Change of details for Mr Carl Hague as a person with significant control on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Carl Hague on 15 February 2022
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
12 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
21 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020
27 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
27 Apr 2020 MR04 Satisfaction of charge 112489060001 in full
09 Sep 2019 AA Micro company accounts made up to 31 March 2019