- Company Overview for THREE CEDO ONE LIMITED (06427897)
- Filing history for THREE CEDO ONE LIMITED (06427897)
- People for THREE CEDO ONE LIMITED (06427897)
- More for THREE CEDO ONE LIMITED (06427897)
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) |
---|---|---|---|
03 Jan 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 2 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 15 June 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of Cameron Chalmers as a director | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Cameron Mark Chalmer on 18 March 2010 | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | AP01 | Appointment of Cameron Mark Chalmer as a director | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 15/11/08; full list of members | |
18 Nov 2008 | CERTNM | Company name changed K8I7 ventures LIMITED\certificate issued on 19/11/08 | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from unit 3, capital place london road knutsford cheshire WA16 9LJ | |
15 May 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
15 Nov 2007 | NEWINC | Incorporation |