CDH SEARCH AND SELECTION LTD

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

23/03/2423 March 2024 Registered office address changed from Apartment 1 55a Jaunty Way Sheffield South Yorkshire S12 3DZ United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-03-23

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to Apartment 1 55a Jaunty Way Sheffield South Yorkshire S12 3DZ on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Carl Dylan Hague on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Carl Dylan Hague as a person with significant control on 2023-02-28

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Amended micro company accounts made up to 2021-03-31

View Document

12/10/2212 October 2022 Amended micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Carl Hague as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Carl Hague on 2022-02-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112489060001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112489060001

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company