Advanced company searchLink opens in new window

CHISWICK & CEDAR PROPERTIES LTD

Company number 06499129

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)
15 Aug 2014 AD01 Registered office address changed from 44 Lewis Crescent London NW10 0NR to Roxburghe House 273-287 Regent Street London W1B 2HA on 15 August 2014
18 Jul 2014 AP01 Appointment of Mr Emeka Okechukwu Ofomata as a director on 1 June 2014
21 May 2014 TM01 Termination of appointment of Romanus Okoli as a director
21 May 2014 AP01 Appointment of Miss Louisa Uzoamaka Mbadugha as a director
20 May 2014 CERTNM Company name changed louibonov express services LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
20 May 2014 CONNOT Change of name notice
01 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
27 Feb 2014 TM01 Termination of appointment of Damian Okolo as a director
25 Mar 2013 AP01 Appointment of Mrs Victoria Nnoyelum Okwuosa as a director
02 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Mar 2013 AD01 Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA on 1 March 2013
29 Feb 2012 AA Accounts for a dormant company made up to 28 February 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Damian Okolo on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Mr Romanus Okoli on 25 February 2010
09 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
04 Mar 2009 363a Return made up to 11/02/09; full list of members
01 Oct 2008 288a Director appointed mr damian okolo
01 Oct 2008 288a Director appointed mr romanus okoli