CEDAR WEALTH LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MARKHAM / 22/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 ADOPT ARTICLES 12/11/2015

View Document

06/11/156 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 29/07/13 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1428 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STREATFIELD / 01/01/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MARKHAM / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER PAYNE

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR JUSTIN ANTONY HILLIER

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEACOCK

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MARK JOHN STREATFIELD

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ROBERT ANDREW MARKHAM

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 2 HEATHER CLOSE CANVEY ISLAND ESSEX SS8 0GX UNITED KINGDOM

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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