CDM DILIGENCE LIMITED

Cdm Diligence Limited Cdm Diligence Limited, London, EC2A 4NE, England
StatusDISSOLVED
Company No.10703406
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 6 days

SUMMARY

CDM DILIGENCE LIMITED is an dissolved private limited company with number 10703406. It was incorporated 7 years, 2 months ago, on 03 April 2017 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is Cdm Diligence Limited Cdm Diligence Limited, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE England

New address: Cdm Diligence Limited 86 -90 Paul Street London EC2A 4NE

Change date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 117 Annandale Road London SE10 0JY United Kingdom

New address: Cdm Diligence Limited 3rd Floor 86-90 Paul Streetlondon London EC2A 4NE

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Thomas Branagh

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Thomas Branagh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: 117 Annandale Road London SE10 0JY

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Branagh

Change date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2018-04-04

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL MERCHANTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011834
Status:ACTIVE
Category:Limited Partnership

LARDOX LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11247511
Status:ACTIVE
Category:Private Limited Company

MINT SPORTS SOLUTIONS LTD

35 RUSKIN AVENUE,WAKEFIELD,WF1 2BG

Number:10395446
Status:ACTIVE
Category:Private Limited Company

NUT TREE SOLUTIONS LIMITED

ANCHOR STATION ROAD,CIRENCESTER,GL7 5UB

Number:06009732
Status:ACTIVE
Category:Private Limited Company

STUDIO KOKORA LTD

6 LAURISTON STREET,EDINBURGH,EH3 9DJ

Number:SC597560
Status:ACTIVE
Category:Private Limited Company

TOM DE JAGER LTD

SUITE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:11181823
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