CircaAffari
AiutoLa privacyTermini
SintesiStato e dirittoLinea temporaleReteProprietà e gestionetoc.shareholderstoc.ultimateBeneficialOwnerGeografiaDati finanziariDocumenti
SintesiStato e dirittoLinea temporaleReteProprietà e gestionetoc.shareholderstoc.ultimateBeneficialOwnerGeografiaDati finanziariDocumenti

CDGM LIMITED

🇬🇧Regno Unito•Private Limited Company (Ltd.)•Disciolto

Sintesi

Paese🇬🇧Regno Unito
Numero di registrazione11149504
Fondato15/01/2018
ScopoAttività di imballaggio
IndirizzoThe Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT

Stato e diritto

Forma giuridicaPrivate Limited Company (Ltd.)
StatoDisciolto
Data di registrazione15/01/2018
Autorità di registroCompanies House
Capitale sociale—

Fonte: UK Companies House · Ultimo aggiornamento: 18/04/2026

Cronologia (5 eventi)

08/08/2019

Bilancio annuale depositato

Total exemption full accounts made up to 31 January 2019

Visualizza il file in Documenti

31/01/2019

Bilancio annuale depositato

Annual Accounts · Esercizio contabile che termina alla 31/01/2019

Visualizza il file in Documenti

15/01/2018

Nomina Jeffrey Brennan Dandridge (persona)

Nominato come Director

Rete

Questo diagramma ha molti collegamenti. per una migliore esperienza.
Press enter or space to select a node. You can then use the arrow keys to move the node around. Press delete to remove it and escape to cancel.
Press enter or space to select an edge. You can then press delete to remove it or escape to cancel.
Profondità della rete

Proprietà e gestione

company.ownership.subsectionPsc

Neil Andrew Cordwell

25–50% shares

Nominato: 10/04/2018

37.5%
Jeffrey Brennan Dandridge

25–50% shares · 25–50% voting rights · Right to appoint directors

Nominato: 15/01/2018

37.5%
Andrew Marshall

25–50% shares · 25–50% voting rights · Right to appoint directors

Nominato: 15/01/2018

37.5%
Andrew Marshall

25–50% shares · 25–50% voting rights · Right to appoint directors

Nominato: 15/01/2018

37.5%

company.ownership.subsectionOfficers

Andrew Marshall

Director

Nominato: 15/01/2018

—

Mostra 1–5 di 6

1 / 2

Cronologia della proprietà (3 delle modifiche)

10/04/2018

Nomina Neil Andrew Cordwell (persona)

Persona con controllo significativo

15/01/2018

Nomina Jeffrey Brennan Dandridge (persona)

Persona con controllo significativo

15/01/2018

Nomina Andrew Marshall (persona)

Persona con controllo significativo

company.sections.shareholders

company.sections.shareholdersColNamecompany.sections.shareholdersColHoldingcompany.sections.shareholdersColVotingcompany.sections.shareholdersColSince
▓▓▓▓▓▓▓▓▓▓▓▓
█.██%
██%
█.█%
▓▓▓▓▓▓▓▓▓▓▓
██%
█.█%
██.██%
▓▓▓▓▓▓▓▓▓▓▓▓▓
█.█%
██.██%
██.█%
▓▓▓▓▓▓▓▓▓▓
██.██%
██.█%
█.██%
▓▓▓▓▓▓▓▓▓▓▓▓
██.█%
█.██%
██%
▓▓▓▓▓▓▓▓▓▓▓
█.██%
██%
█.█%
▓▓▓▓▓▓▓▓▓▓▓▓▓
██%
█.█%
██.██%
▓▓▓▓▓▓▓▓▓▓
█.█%
██.██%
██.█%

company.sections.ultimateBeneficialOwner

company.sections.uboColNamecompany.sections.uboColOwnershipcompany.sections.uboColCountrycompany.sections.uboColSince
▓▓▓▓▓▓▓▓▓▓▓▓
█.██%
██%
█.█%
▓▓▓▓▓▓▓▓▓▓▓
██%
█.█%
██.██%
▓▓▓▓▓▓▓▓▓▓▓▓▓
█.█%
██.██%
██.█%
▓▓▓▓▓▓▓▓▓▓
██.██%
██.█%
█.██%
▓▓▓▓▓▓▓▓▓▓▓▓
██.█%
█.██%
██%
▓▓▓▓▓▓▓▓▓▓▓
█.██%
██%
█.█%
▓▓▓▓▓▓▓▓▓▓▓▓▓
██%
█.█%
██.██%
▓▓▓▓▓▓▓▓▓▓
█.█%
██.██%
██.█%

Geografia

Sede centrale

The Station House Station Road

Whalley

Clitheroe

Lancashire

BB7 9RT

Dati finanziari

Cifre chiave tratte dai bilanci annuali.

Convertire in

2019

Totale attività: £-1.3K

Cifre chiave

Totale attività

2019£-1265

Net Assets Liabilities

2019£-1265

Equity

2019£-1265

Current Assets

2019£791

Cash Bank On Hand

2019£639

Debtors

2019£152

Other Debtors

2019£152

Creditors

2019£2056

Trade Creditors Trade Payables

2019£690

Accrued Liabilities

2019£1366
Metrico2019
Totale attività£-1265
Net Assets Liabilities£-1265
Equity£-1265
Current Assets£791
Cash Bank On Hand£639
Debtors£152
Other Debtors£152
Creditors£2056
Trade Creditors Trade Payables£690
Accrued Liabilities£1366

Documenti

Final Gazette dissolved via voluntary strike-off

03/12/2019

Vista

company.documents.documentAiBadge

company.documents.documentAiComingSoon

company.documents.documentAiTitle

company.documents.documentAiDescription

First Gazette notice for voluntary strike-off

17/09/2019

Vista

Strike off from register

06/09/2019

Vista

Total exemption full accounts made up to 31 January 2019

08/08/2019

Vista

Confirmation statement

08/02/2019

Vista

Notice of individual person with significant control

06/02/2019

Vista

Annual Accounts

I conti per il periodo contabile che termina il: 31/01/2019

Archiviato: 31/01/2019

Vista

New incorporation (electronic)

15/01/2018

Vista

Sfogliare altre aziende e persone

🇮🇪HOWL FINANCE (FRANCE) DESIGNATED ACTIVITY COMPANY🇮🇪URBANISME ET VOUS LIMITED🇮🇪CAHERDANIEL PROPERTIES LIMITEDGUTIERREZ, MARIAJEAN-PHILIPPE FABRICE MARC DA ROLDWAGNER , ROBERT L.
  1. –
  2. –
  3. –CDGM LIMITED
Casa
Regno Unito
Clitheroe