Advanced company searchLink opens in new window

CME DIGITAL LIMITED

Company number 10373793

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
18 Nov 2020 AD01 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW United Kingdom to 1 More London Place London SE1 2AF on 18 November 2020
06 Nov 2020 LIQ01 Declaration of solvency
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 8,922,406
11 Feb 2020 PSC05 Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020
11 Feb 2020 AD01 Registered office address changed from 4th Floor One New Change London EC4M 9AF United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 February 2020
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 PSC02 Notification of Cme Finance Holdings Limited as a person with significant control on 1 July 2019
31 Jul 2019 PSC07 Cessation of Cme Group Inc as a person with significant control on 1 July 2019
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of William Evans as a director on 7 June 2018
06 Dec 2017 TM01 Termination of appointment of Kimberly Sue Taylor as a director on 30 November 2017
08 Nov 2017 CH01 Director's details changed for Adrienne Hilary Seaman on 7 November 2017
11 Oct 2017 CH01 Director's details changed for Ms Kimberly Sue Taylor on 2 October 2017
29 Sep 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 Sep 2017 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 Sep 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
28 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates