Advanced company searchLink opens in new window

CDC GLOBAL LTD

Company number 10225742

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted