- Company Overview for CEDAR HOUSE PROJECT SERVICES LTD. (10737525)
- Filing history for CEDAR HOUSE PROJECT SERVICES LTD. (10737525)
- People for CEDAR HOUSE PROJECT SERVICES LTD. (10737525)
- More for CEDAR HOUSE PROJECT SERVICES LTD. (10737525)
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
|
|
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
|