Advanced company searchLink opens in new window

CEDARS MANAGEMENT SERVICES LIMITED

Company number 03923424

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
04 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
19 Feb 2015 TM02 Termination of appointment of Edward Patrick Levey as a secretary on 11 December 2014
19 Feb 2015 TM01 Termination of appointment of Edward Patrick Levey as a director on 11 December 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
03 Apr 2013 CH03 Secretary's details changed for Mr. Edward Patrick Levey on 1 January 2013
03 Apr 2013 CH01 Director's details changed for Mr. Edward Patrick Levey on 1 January 2013
03 Apr 2013 CH01 Director's details changed for Ms Claire Anne Levey on 1 January 2013
26 Jun 2012 CH01 Director's details changed for Mr. Edward Patrick Levey on 25 June 2012
26 Jun 2012 CH01 Director's details changed for Ms Claire Anne Levey on 25 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Claire Anne Levey on 10 February 2010