CEDAR DEAN LIMITED

Company Documents

DateDescription
27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
66 PRESCOT STREET LONDON
E1 8NN

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21
BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
4TH FLOOR BLACKFRIARS HOUSE
PARSONAGE
MANCHESTER
LANCS
M3 2JA

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 SECRETARY APPOINTED DAVID SAMUEL PHILLIP ABRAMSON

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CURTIS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

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