Advanced company searchLink opens in new window

CEDARHOUSE CAPITAL LTD

Company number 09379450

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from 167 Valley Road Ipswich IP1 4PQ to 57 Meadowvale Close Ipswich IP4 4HF on 25 April 2019
25 Apr 2019 PSC07 Cessation of Sonya Ann Barker-Smith as a person with significant control on 25 April 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 AP03 Appointment of Mr Nathan Barker as a secretary on 18 September 2018
19 Sep 2018 TM01 Termination of appointment of Sonya Ann Barker-Smith as a director on 18 September 2018
19 Sep 2018 TM02 Termination of appointment of Sonya Barker-Smith as a secretary on 18 September 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
26 Mar 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted