CADIMA DIGITAL ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 08878553 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 9 days |
SUMMARY
CADIMA DIGITAL ENTERPRISE LIMITED is an dissolved private limited company with number 08878553. It was incorporated 10 years, 3 months, 24 days ago, on 06 February 2014 and it was dissolved 1 year, 11 months, 9 days ago, on 21 June 2022. The company address is 8 Windsor Close, Chislehurst, BR7 6TD, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Karen Beresiner
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 25 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 14 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Beresiner
Change date: 2014-03-27
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Old address: 8 Windsor Place Chislehurst Kent BR7 6TD England
Change date: 2014-03-27
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Beresiner
Change date: 2014-03-27
Documents
Incorporation company
Date: 06 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
99 BO'NESS ROAD,GRANGEMOUTH,FK3 9BJ
Number: | SC600749 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ORFORD ROAD,SOUTH WOODFORD,E18 1PY
Number: | 10208070 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN GROUNDS MAINTENANCE LTD
5 WEST MEAD,WELWYN GARDEN CITY,AL7 4SA
Number: | 10408560 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SINCLAIR COURT,KILMARNOCK,KA3 7TH
Number: | SC563679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGAL THREE LONDON CONSTRUCTION LIMITED
REGAL REAL ESTATES LTD, 4-5,LONDON,NW6 3QH
Number: | 11895973 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JUDKIN COURT,CARDIFF,CF10 5AU
Number: | 11349681 |
Status: | ACTIVE |
Category: | Private Limited Company |