Advanced company searchLink opens in new window

CDG GLOBAL LIMITED

Company number 12905031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
02 Nov 2023 CS01 Confirmation statement made on 29 September 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 29 September 2022
27 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
11 Nov 2021 TM01 Termination of appointment of Xin Yang as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Yan Zhang as a director on 1 November 2021
11 Nov 2021 PSC07 Cessation of Xin Yang as a person with significant control on 1 November 2021
11 Nov 2021 TM02 Termination of appointment of Bayer & Norton Business Consultant Ltd as a secretary on 1 November 2021
11 Nov 2021 AD01 Registered office address changed from 11 Humphrys Barton St Annes Park Bristol BS4 4NS England to 275 New North Road, Suite 1212 New North Road London N1 7AA on 11 November 2021
02 Nov 2021 AD01 Registered office address changed from 275 New North Road, Suite 1212 Islington London N1 7AA United Kingdom to 11 Humphrys Barton St Annes Park Bristol BS4 4NS on 2 November 2021
16 Sep 2021 AD01 Registered office address changed from 9a Beehive Lane Ilford London IG1 3RG United Kingdom to 275 New North Road, Suite 1212 Islington London N1 7AA on 16 September 2021
13 Sep 2021 CH04 Secretary's details changed for Bayer & Norton Business Consultant Ltd on 9 September 2021
13 Sep 2021 AD01 Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW United Kingdom to 9a Beehive Lane Ilford London IG1 3RG on 13 September 2021
25 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted