CEDAR DEAN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/06/2127 June 2021 | Final Gazette dissolved following liquidation |
27/06/2127 June 2021 | Final Gazette dissolved following liquidation |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 66 PRESCOT STREET LONDON E1 8NN |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
27/01/1227 January 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCS M3 2JA |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/02/109 February 2010 | SECRETARY APPOINTED DAVID SAMUEL PHILLIP ABRAMSON |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT CURTIS |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS |
08/07/098 July 2009 | RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/12/0827 December 2008 | REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 6TH FLOOR, CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG |
05/08/085 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | LOCATION OF REGISTER OF MEMBERS |
07/08/077 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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