CADENCE ALM LIMITED
Status | DISSOLVED |
Company No. | 11756309 |
Category | Private Limited Company |
Incorporated | 08 Jan 2019 |
Age | 5 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 2 months, 2 days |
SUMMARY
CADENCE ALM LIMITED is an dissolved private limited company with number 11756309. It was incorporated 5 years, 4 months, 27 days ago, on 08 January 2019 and it was dissolved 2 months, 2 days ago, on 02 April 2024. The company address is 11th Floor 200 Aldersgate Street, London, EC1A 4HD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2024
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-12-22
Documents
Legacy
Date: 22 Dec 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Dec 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/12/23
Documents
Resolution
Date: 22 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Stephen Christopher Booysen
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Scott Rosenblum
Appointment date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type small
Date: 01 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-24
Officer name: Andrew Seaton Birrell
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Seaton Birrell
Appointment date: 2021-09-29
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Edward Porter
Termination date: 2021-09-29
Documents
Capital allotment shares
Date: 29 Sep 2021
Action Date: 10 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-10
Capital : 6,438,010 GBP
Documents
Accounts with accounts type small
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 09 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Cessation of a person with significant control
Date: 08 Feb 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: James George Coulter
Documents
Cessation of a person with significant control
Date: 08 Feb 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: David Bonderman
Documents
Capital allotment shares
Date: 02 Feb 2021
Action Date: 02 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-02
Capital : 4,955,287 GBP
Documents
Change account reference date company previous shortened
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Patrick Miller
Termination date: 2019-03-18
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Wanek
Termination date: 2019-03-18
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Luise Tinkler Zampiga
Termination date: 2019-03-18
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Rohan Singhal
Documents
Resolution
Date: 15 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Stephen Christopher Booysen
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Matthew Edward Porter
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Rohan Singhal
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Samuel Waxman
Notification date: 2019-01-08
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Wanek
Change date: 2019-01-21
Documents
Some Companies
SUITE 4354 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011638 |
Status: | ACTIVE |
Category: | Limited Partnership |
78 MOUNT STREET,LONDON,
Number: | LP003319 |
Status: | ACTIVE |
Category: | Limited Partnership |
INGRAMDAVID CONSULTANCY LIMITED
15 GOVERNORS GATE,COUNTY DOWN,BT26 6FE
Number: | NI642116 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD
Number: | 04823426 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE CAPES,ASLOCKTON,NG13 9AZ
Number: | 11133834 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DUNHAM MCCARTHY GROUP LIMITED
BARN 1D DUNSTON BUSINESS VILLAGE,STAFFORD,ST18 9AB
Number: | 08290617 |
Status: | ACTIVE |
Category: | Private Limited Company |