Advanced company searchLink opens in new window

MARKIT EDM HUB LIMITED

Company number 02415370

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
09 Nov 2016 AAMD Amended full accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Oct 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AUD Auditor's resignation
18 Jul 2016 AP01 Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016
18 Jul 2016 TM01 Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016
04 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 September 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Jeffrey Andrew Gooch as a director
23 Dec 2013 TM01 Termination of appointment of Rony Grushka as a director
28 Oct 2013 AR01 Annual return made up to 21 September 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/06/2012
06 Jul 2012 CERTNM Company name changed cadis software hub LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
06 Jul 2012 CONNOT Change of name notice
21 Jun 2012 AD01 Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012
20 Jun 2012 AP01 Appointment of Mr Lance Darrell Gordon Uggla as a director