Advanced company searchLink opens in new window

CDE (HOLDINGS) LIMITED

Company number 07186554

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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AD01 Registered office address changed from 25 Hanover Square London W1S 1JF England on 14 September 2011
06 Jul 2011 SH02 Sub-division of shares on 27 June 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 933,929.0
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,590,729.00
29 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
25 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 31 August 2011
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,401,929.00
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,033,929.0
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 933,929.0
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 833,929.0
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 August 2010
  • GBP 715,452.00
31 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 15/08/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
07 Apr 2010 CONNOT Change of name notice
30 Mar 2010 SH02 Sub-division of shares on 24 March 2010
26 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cap of company subdivded 24/03/2010
24 Mar 2010 AP01 Appointment of Mr Paul Vincent Taylor as a director
24 Mar 2010 TM01 Termination of appointment of Andrew Davis as a director
24 Mar 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 March 2010
24 Mar 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
11 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted