Advanced company searchLink opens in new window

CEDAROAK LIMITED

Company number 03723143

Filter by category

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
02 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Oct 2014 AD01 Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 CH03 Secretary's details changed for Shelley Latham on 1 February 2014
27 Mar 2014 CH01 Director's details changed for Shelley Latham on 1 February 2014