GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE England to Cdm Diligence Limited 86 -90 Paul Street London EC2A 4NE on September 13, 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 117 Annandale Road London SE10 0JY United Kingdom to Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 117 Annandale Road London SE10 0JY on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 3, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(29 pages)
|