CADENCE ALM LIMITED

11th Floor 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
StatusDISSOLVED
Company No.11756309
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/23

Documents

View document PDF

Resolution

Date: 22 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTIS CONSULTING LP

SUITE 4354 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011638
Status:ACTIVE
Category:Limited Partnership

BRENTWOOD RETAIL DEVELOPMENTS

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

MILLWRIGHT SUSSEX LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:04823426
Status:ACTIVE
Category:Private Limited Company

TECHNICA ONE CONSULTANCY LTD

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

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