- Company Overview for CEDARCASTLE GROUP LIMITED (07403984)
- Filing history for CEDARCASTLE GROUP LIMITED (07403984)
- People for CEDARCASTLE GROUP LIMITED (07403984)
- Charges for CEDARCASTLE GROUP LIMITED (07403984)
- More for CEDARCASTLE GROUP LIMITED (07403984)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | CH01 | Director's details changed for Mrs Deepa Jivan on 12 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Deppa Mehta on 12 October 2013 | |
28 Jun 2013 | MR01 | Registration of charge 074039840001 | |
25 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr Christopher Stuart Clark on 12 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Stuart James Bestwick on 12 October 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham Nottinghamshire NG9 6DQ United Kingdom on 20 July 2011 | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
18 Feb 2011 | AP01 | Appointment of Deppa Mehta as a director | |
18 Feb 2011 | AP01 | Appointment of Christopher Stuart Clark as a director | |
14 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
16 Nov 2010 | CERTNM |
Company name changed streetconnection LIMITED\certificate issued on 16/11/10
|
|
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2010 | CONNOT | Change of name notice | |
20 Oct 2010 | AP01 | Appointment of Mr Stuart James Bestwick as a director | |
20 Oct 2010 | TM01 | Termination of appointment of Jonathon Charles Round as a director | |
20 Oct 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 October 2010 | |
12 Oct 2010 | NEWINC |
Incorporation
|