Advanced company searchLink opens in new window

CEDARCIDE UK LTD

Company number 08446531

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2017 RP05 Registered office address changed to PO Box 4385, 08446531: Companies House Default Address, Cardiff, CF14 8LH on 14 June 2017
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 AP01 Appointment of Mr Ziad Kuhail as a director on 7 June 2016
07 Jun 2016 AP03 Appointment of Mr Derek Edwards as a secretary on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 7 June 2016
07 Jun 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 June 2016
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 March 2016
14 Apr 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 13 April 2016
13 Apr 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 13 April 2016
21 Mar 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 March 2016
21 Mar 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 March 2016
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Apr 2014 AR01 Annual return made up to 15 March 2014
Statement of capital on 2014-04-11
  • GBP 1
11 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Mar 2013 NEWINC Incorporation