- Company Overview for CEDARVILLE TRADING LIMITED (09719600)
- Filing history for CEDARVILLE TRADING LIMITED (09719600)
- People for CEDARVILLE TRADING LIMITED (09719600)
- Charges for CEDARVILLE TRADING LIMITED (09719600)
- More for CEDARVILLE TRADING LIMITED (09719600)
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 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2017
|
|
15 Aug 2017 | SH03 |
Purchase of own shares.
|
|
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2017 | TM02 | Termination of appointment of Stephanie Helen Ferguson as a secretary on 12 May 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2017
|
|
30 Mar 2017 | SH03 |
Purchase of own shares.
|
|
17 Mar 2017 | SH19 |
Statement of capital on 17 March 2017
|
|
21 Feb 2017 | SH20 | Statement by Directors | |
21 Feb 2017 | CAP-SS | Solvency Statement dated 13/02/17 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AD01 | Registered office address changed from , 303 Ivydale Road, London, SE15 3DZ, United Kingdom to Downing Llp, Ergon House Horseferry Road London SW1P 2AL on 10 January 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | SH08 | Change of share class name or designation | |
24 Nov 2015 | SH02 | Sub-division of shares on 6 November 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
11 Nov 2015 | MR01 | Registration of charge 097196000001, created on 6 November 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Steven Michael Kenee as a director on 26 October 2015 | |
26 Oct 2015 | AP03 | Appointment of Miss Stephanie Helen Ferguson as a secretary on 26 October 2015 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|