- Company Overview for CDC GLOBAL LTD (10225742)
- Filing history for CDC GLOBAL LTD (10225742)
- People for CDC GLOBAL LTD (10225742)
- More for CDC GLOBAL LTD (10225742)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
27 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
06 Apr 2021 | PSC04 | Change of details for Ms Dorothy Rosemary Van Hoorn as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Ms Dorothy Rosemary Van Hoorn on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Curtis Leon Walker on 6 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Curtis Leon Walker as a person with significant control on 6 April 2021 | |
18 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
13 Feb 2019 | PSC01 | Notification of Dorothy Rosemary Van Hoorn as a person with significant control on 6 June 2018 | |
21 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 9 Lismore Woodside London SW19 7AZ England to 34 Lower Richmond Road Putney London SW15 1JP on 18 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
05 Dec 2017 | AP01 | Appointment of Ms Dorothy Rosemary Van Hoorn as a director on 1 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Curtis Leon Walker on 10 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from C/O Curtis Walker 157 Kipling Drive London SW19 1TN England to 9 Lismore Woodside London SW19 7AZ on 13 October 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-10
|