Advanced company searchLink opens in new window

CEDARCASTLE GROUP LIMITED

Company number 07403984

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-11-04
09 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)