Advanced company searchLink opens in new window

CEDO HOLDINGS LIMITED

Company number 06948195

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)
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 1,879,500
05 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
21 Jul 2010 AP01 Appointment of James Mccomasky as a director
28 Jun 2010 TM02 Termination of appointment of Andrzej Ostrowski as a secretary
28 Jun 2010 TM01 Termination of appointment of Andrzej Ostrowski as a director
18 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,700,000.00
18 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,694,050.00
18 May 2010 SH08 Change of share class name or designation
17 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,681,300
11 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2009 AP01 Appointment of Arthur Leslie Jakeman as a director
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 1,619,249
24 Oct 2009 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 24 October 2009
15 Oct 2009 AP01 Appointment of Andrzej Rafal Ostrowski as a director
15 Oct 2009 AP03 Appointment of Andrzej Rafal Ostrowski as a secretary
15 Oct 2009 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
08 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
08 Oct 2009 CERTNM Company name changed deco equity LIMITED\certificate issued on 08/10/09
  • CONNOT ‐
28 Sep 2009 88(2) Ad 16/09/09\gbp si 1606499@1=1606499\gbp ic 1/1606500\
28 Sep 2009 288a Director appointed david james pearce
24 Aug 2009 123 Nc inc already adjusted 13/08/09
24 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Jul 2009 288a Director appointed nicholas david morrill
24 Jul 2009 288a Director appointed alan rae dalziel jamieson