CEDAR CORPORATION LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England to 55 Stephens Road London E15 3JJ on 2023-09-22

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

11/11/2111 November 2021 Notification of Tony Amechii Ajeh as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Withdrawal of a person with significant control statement on 2021-11-11

View Document

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

View Accounts

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

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM INSPIRATION HOUSE 54-80 OSSORY ROAD LONDON SE1 5AN

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 Registered office address changed from , Inspiration House 54-80 Ossory Road, London, SE1 5AN to 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL on 2019-07-16

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/01/1614 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MR TONY AJEH

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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