Advanced company searchLink opens in new window

CEDAR SPORTS MANAGEMENT LIMITED

Company number 07692091

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
01 Sep 2016 COCOMP Order of court to wind up
31 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 Jul 2014 CH01 Director's details changed for Kareem Naaman on 1 July 2013
15 Jul 2014 AD02 Register inspection address has been changed from C/O Thomas Eggar Llp Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 3 Park Lodge Close Maidenhead Berkshire SL6 3BJ
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Nov 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 CH01 Director's details changed for Kareem Naaman on 1 January 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Unit 2 Grenfell Road Maidenhead Berkshire SL6 1DY England on 25 July 2012
20 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from the Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE United Kingdom on 1 June 2012
01 Jun 2012 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
25 Jul 2011 AD03 Register(s) moved to registered inspection location
22 Jul 2011 AD02 Register inspection address has been changed
04 Jul 2011 NEWINC Incorporation