- Company Overview for CEDAR 2019 LIMITED (03783015)
- Filing history for CEDAR 2019 LIMITED (03783015)
- People for CEDAR 2019 LIMITED (03783015)
- Charges for CEDAR 2019 LIMITED (03783015)
- Insolvency for CEDAR 2019 LIMITED (03783015)
- More for CEDAR 2019 LIMITED (03783015)
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) |
---|---|---|---|
26 Sep 2017 | TM01 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Adam Green as a director on 18 September 2017 | |
12 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Sep 2017 | MR04 | Satisfaction of charge 4 in full | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
18 Jan 2017 | MR04 | Satisfaction of charge 037830150005 in full | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
31 Oct 2016 | AP01 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Richard John Adam as a director on 31 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 Feb 2016 | MR01 |
Registration of charge 037830150005, created on 2 February 2016
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Adam Green on 2 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | MISC | Section 519 |