CADIMA DIGITAL ENTERPRISE LIMITED

8 Windsor Close, Chislehurst, BR7 6TD, Kent
StatusDISSOLVED
Company No.08878553
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FAIRY DOGMOTHER-MOBILE LTD

99 BO'NESS ROAD,GRANGEMOUTH,FK3 9BJ

Number:SC600749
Status:ACTIVE
Category:Private Limited Company

LYHK LIMITED

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

PIPE WORK SYSTEMS LIMITED

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

TANDEM INVESTMENTS LIMITED

9 JUDKIN COURT,CARDIFF,CF10 5AU

Number:11349681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source