CDSL GROUP LIMITED

11444741
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
04 Oct 2024 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
27 Apr 2024 insolvency Liquidation In Administration Progress Report 23 Buy now
28 Feb 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
25 Oct 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
22 Jun 2023 officers Termination of appointment of director (Anthony Clive Garner King) 1 Buy now
01 Jun 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
28 Apr 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
05 Apr 2023 insolvency Liquidation In Administration Proposals 45 Buy now
23 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 officers Appointment of director (Mr Anthony Clive Garner King) 2 Buy now
05 Jul 2022 officers Termination of appointment of director (Andrew Christopher Sharp) 1 Buy now
05 Jul 2022 officers Termination of appointment of director (Martin Lee Depper) 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2022 capital Return of purchase of own shares 3 Buy now
25 Jan 2022 officers Appointment of director (Mr Alexander John Hunter) 2 Buy now
25 Jan 2022 officers Termination of appointment of director (Kathryn Margaret Godfree) 1 Buy now
25 Jan 2022 officers Termination of appointment of secretary (Kathryn Godfree) 1 Buy now
17 Jan 2022 capital Notice of cancellation of shares 4 Buy now
06 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2022 accounts Annual Accounts 42 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Mar 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Mar 2021 incorporation Memorandum Articles 46 Buy now
20 Mar 2021 resolution Resolution 2 Buy now
20 Mar 2021 resolution Resolution 2 Buy now
20 Mar 2021 capital Notice of name or other designation of class of shares 1 Buy now
22 Feb 2021 officers Appointment of secretary (Kathryn Godfree) 2 Buy now
19 Feb 2021 capital Return of Allotment of shares 3 Buy now
19 Feb 2021 officers Termination of appointment of secretary (Andrew Christopher Sharp) 1 Buy now
04 Nov 2020 accounts Annual Accounts 38 Buy now
26 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 officers Termination of appointment of director (Jonathan Paul Metcalfe) 1 Buy now
11 Jan 2019 resolution Resolution 37 Buy now
03 Jan 2019 capital Return of Allotment of shares 3 Buy now
03 Jan 2019 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2018 mortgage Registration of a charge 72 Buy now
03 Jul 2018 incorporation Incorporation Company 45 Buy now