CDNL HOLDING COMPANY LIMITED

Azets Holdings Limited Secure House Azets Holdings Limited Secure House, Chandler's Ford, SO53 3TL, Southampton
StatusLIQUIDATION
Company No.13100458
CategoryPrivate Limited Company
Incorporated29 Dec 2020
Age3 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

CDNL HOLDING COMPANY LIMITED is an liquidation private limited company with number 13100458. It was incorporated 3 years, 5 months, 9 days ago, on 29 December 2020. The company address is Azets Holdings Limited Secure House Azets Holdings Limited Secure House, Chandler's Ford, SO53 3TL, Southampton.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: 102 Abinger Road London W4 1EX England

Change date: 2024-01-15

New address: Azets Holdings Limited Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 131004580001

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2022-04-21

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Michael Holmes

Change date: 2022-04-21

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Ms Fiona Mary Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Michael Kane O'donnell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-18

Charge number: 131004580001

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Christopher Michael Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom

Change date: 2021-01-19

New address: 102 Abinger Road London W4 1EX

Documents

View document PDF

Incorporation company

Date: 29 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMRITE PRECISION LIMITED

WESTGATE,ALDRIDGE,WS9 8EN

Number:05803087
Status:ACTIVE
Category:Private Limited Company

KALAFAME FASHIONS LIMITED

30/32,STATION PARADE,,,NW2 4NX

Number:02095316
Status:LIQUIDATION
Category:Private Limited Company

S CORSER GROUNDWORKS LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:07351071
Status:ACTIVE
Category:Private Limited Company

SMARTSESSION LTD

FINSGATE,LONDON,EC1V 9EE

Number:07679644
Status:ACTIVE
Category:Private Limited Company

TEKKTALK LIMITED

1208/1210 LONDON ROAD,ESSEX,SS9 2UA

Number:05881159
Status:ACTIVE
Category:Private Limited Company
Number:CE008969
Status:ACTIVE
Category:Charitable Incorporated Organisation

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