Advanced company searchLink opens in new window

CEDAR TM LIMITED

Company number 03338549

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
24 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
15 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
07 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
02 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Apr 2014 AP03 Appointment of David Samuel Peter Firth as a secretary
23 Apr 2014 AD01 Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014
23 Apr 2014 TM01 Termination of appointment of Mark Sidlin as a director
23 Apr 2014 TM01 Termination of appointment of Jonathan Cohen as a director
23 Apr 2014 TM02 Termination of appointment of Mark Sidlin as a secretary
23 Apr 2014 AP01 Appointment of Mr David Samuel Peter Firth as a director
23 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2