Advanced company searchLink opens in new window

CEDARPRINT LIMITED

Company number 07444764

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 CH01 Director's details changed for Mrs Anna Louise Verrinder on 24 February 2015
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mrs Anna Louise Verrinder as a director
16 Mar 2012 TM01 Termination of appointment of Ela Shah as a director
16 Mar 2012 AD01 Registered office address changed from 47 - 49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 16 March 2012
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 TM01 Termination of appointment of Ela Shah as a director
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted