CDMG HOLDINGS UK LIMITED

08667691
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2020 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2019 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Nov 2018 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
29 Jun 2018 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
28 Jun 2018 restoration Order of court - restore and wind up 1 Buy now
31 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2016 accounts Change Account Reference Date Company 3 Buy now
09 Jun 2016 officers Termination of appointment of director (Jason Jonathan Keane) 1 Buy now
09 Jun 2016 officers Termination of appointment of secretary (Davin Gregory Mcdermott) 1 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Annual Accounts 14 Buy now
27 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Neil Ballantine) 2 Buy now
09 Apr 2014 officers Appointment of director (Jason Jonathan Keane) 3 Buy now
09 Apr 2014 officers Appointment of secretary (Davin Gregory Mcdermott) 3 Buy now
26 Sep 2013 officers Termination of appointment of director (Neil Ballantine) 2 Buy now
26 Sep 2013 officers Termination of appointment of director (David Munro) 2 Buy now
26 Sep 2013 officers Appointment of director (Daniel Ting Wai Shum) 3 Buy now
26 Sep 2013 officers Appointment of secretary (Neil Stewart Ballantine) 3 Buy now
26 Sep 2013 officers Appointment of director (Tina Suzanne Rhodes-Hall) 3 Buy now
16 Sep 2013 capital Return of Allotment of shares 4 Buy now
11 Sep 2013 mortgage Registration of a charge 21 Buy now
29 Aug 2013 incorporation Incorporation Company 19 Buy now