Advanced company searchLink opens in new window

CEDARCAVE LIMITED

Company number 11651483

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)
21 Feb 2024 AA Micro company accounts made up to 31 October 2023
13 Feb 2024 DS02 Withdraw the company strike off application
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
  • ANNOTATION Part Admin Removed The shareholder on the CS01 was administratively removed from the public register on 04/06/2024 as the material was not properly delivered
17 Sep 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
16 Sep 2023 DS01 Application to strike the company off the register
16 Sep 2023 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 16 September 2023
07 Aug 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
07 Aug 2023 PSC07 Cessation of Anjam Saddiq as a person with significant control on 7 August 2023
07 Aug 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
07 Aug 2023 TM01 Termination of appointment of Anjam Saddiq as a director on 7 August 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Jun 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
07 Jun 2023 PSC01 Notification of Anjam Saddiq as a person with significant control on 6 June 2023
07 Jun 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
07 Jun 2023 AP01 Appointment of Mr Anjam Saddiq as a director on 6 June 2023
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2023 DS02 Withdraw the company strike off application
06 May 2023 DS01 Application to strike the company off the register
06 May 2023 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 6 May 2023
10 Feb 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
02 Feb 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
02 Feb 2023 PSC07 Cessation of Nazem Saddiq as a person with significant control on 2 February 2023