CEDARCAVE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Registered office address changed to PO Box 4385, 11651483 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2024-07-15

View Document

11/06/2411 June 2024 Registered office address changed from Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-11

View Document

21/02/2421 February 2024

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023

View Document

17/09/2317 September 2023

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

16/09/2316 September 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 2023-09-16

View Document

16/09/2316 September 2023

View Document

07/08/237 August 2023 Cessation of Anjam Saddiq as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023 Termination of appointment of Anjam Saddiq as a director on 2023-08-07

View Document

07/06/237 June 2023 Notification of Anjam Saddiq as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023 Appointment of Mr Anjam Saddiq as a director on 2023-06-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/05/236 May 2023

View Document

06/05/236 May 2023 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-05-06

View Document

10/02/2310 February 2023

View Document

02/02/232 February 2023 Termination of appointment of Nazem Saddiq as a director on 2023-02-02

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Cessation of Nazem Saddiq as a person with significant control on 2023-02-02

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Cessation of Waddia Hannan Ali as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Termination of appointment of Waddia Hannan Ali as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Nazem Saddiq as a director on 2022-12-06

View Document

06/12/226 December 2022 Notification of Nazem Saddiq as a person with significant control on 2022-12-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHAB ALI

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WHAT ALI / 02/08/2020

View Document

08/08/208 August 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID EL-BARGHI

View Document

08/08/208 August 2020 CESSATION OF KHALID AHMED EL-BARGHI AS A PSC

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 DIRECTOR APPOINTED MR WHAT ALI

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 CESSATION OF JAMES OSCAR AS A PSC

View Document

17/07/2017 July 2020 CESSATION OF JACOB MICHAEL AS A PSC

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR KHALID AHMED EL-BARGHI

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 34 SILBURY ARCADE MILTON KEYNES MK9 3AG ENGLAND

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES OSCAR

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACOB MICHAEL

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID AHMED EL-BARGHI

View Document

06/07/206 July 2020 31/10/18 STATEMENT OF CAPITAL GBP 1

View Document

06/07/206 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OSCAR

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MICHAEL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JAMES OSCAR

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JACOB MICHAEL

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 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