Advanced company searchLink opens in new window

CED'OR BENELUX LIMITED

Company number 07483086

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Oct 2017 PSC01 Notification of Cindy De Callafon as a person with significant control on 6 July 2016
06 Oct 2017 PSC01 Notification of Ester De Callafon as a person with significant control on 6 July 2016
06 Oct 2017 PSC07 Cessation of Roelandus De Callafon as a person with significant control on 6 July 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Apr 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
14 May 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from Maple House Ext.007 High Street Potters Bar Hertfordshire EN6 5BS United Kingdom on 9 April 2013
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued