Advanced company searchLink opens in new window

CDI GROUP LIMITED

Company number 02440478

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
01 Sep 2020 600 Appointment of a voluntary liquidator
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
01 Sep 2020 LIQ02 Statement of affairs
24 Aug 2020 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth BH2 6LR England to 3 the Courtyard Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 August 2020
25 Jun 2020 MR04 Satisfaction of charge 024404780008 in full
22 Jun 2020 MR04 Satisfaction of charge 024404780007 in full
17 Jun 2020 MR04 Satisfaction of charge 024404780009 in full
10 Jun 2020 PSC02 Notification of Freyacap 2 Limited as a person with significant control on 4 June 2020
10 Jun 2020 PSC07 Cessation of Ensign Cdi Limited as a person with significant control on 4 June 2020
14 May 2020 MR01 Registration of charge 024404780009, created on 30 April 2020
27 Mar 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
21 Feb 2020 AP01 Appointment of Mr Simon David Payne as a director on 20 January 2020
13 Feb 2020 TM01 Termination of appointment of Paul Bevington as a director on 31 December 2019
13 Feb 2020 TM01 Termination of appointment of Adam Walker Jarvis as a director on 7 February 2020
31 Oct 2019 MR01 Registration of charge 024404780008, created on 30 October 2019
28 Sep 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2019 AA01 Current accounting period shortened from 29 June 2018 to 28 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
06 Nov 2018 AD01 Registered office address changed from 5-7 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG to Richmond Point 43 Richmond Hill Bournemouth BH2 6LR on 6 November 2018