Advanced company searchLink opens in new window

CEDAR HOUSE PROJECT SERVICES LTD.

Company number 10737525

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Sep 2020 AA01 Previous accounting period shortened from 30 April 2021 to 31 August 2020
14 Aug 2020 AA Micro company accounts made up to 30 April 2020
30 Jul 2020 AAMD Amended micro company accounts made up to 30 April 2019
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
18 Oct 2019 AA Micro company accounts made up to 30 April 2019
09 Sep 2019 PSC07 Cessation of Neil Postance as a person with significant control on 23 July 2019
15 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
18 Mar 2019 CH01 Director's details changed for Ms Miranda Postance on 18 March 2019
11 Mar 2019 PSC04 Change of details for Ms Miranda Postance as a person with significant control on 11 March 2019
11 Mar 2019 PSC04 Change of details for Mr Neil Postance as a person with significant control on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Ms Miranda Postance on 11 March 2019
27 Jul 2018 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 AD01 Registered office address changed from 214 Eastworth Road Eastworth Road Chertsey KT16 8DT United Kingdom to Crunch Accounting Telecom House 125-135 Preston Road Brighton BN1 6AF on 24 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
10 Apr 2018 PSC01 Notification of Neil Postance as a person with significant control on 26 March 2018
10 Apr 2018 PSC01 Notification of Miranda Postance as a person with significant control on 24 April 2017
10 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 10 April 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 2