DT CDM LTD - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-09-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-08 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2023-04-07 insert address 30 RIVERSIDE RIVERSIDE CODMORE HILL PULBOROUGH WEST SUSSEX ENGLAND RH20 1FJ
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-12-07 delete address UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND
2019-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION