Advanced company searchLink opens in new window

CEDU UK TOPCO LIMITED

Company number 10840618

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)
22 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2024 RP05 Registered office address changed to PO Box 4385, 10840618 - Companies House Default Address, Cardiff, CF14 8LH on 1 August 2024
01 Aug 2024 RP09 Address of officer Vinh Van Nguyen changed to 10840618 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 1 August 2024
01 Aug 2024 RP10 Address of person with significant control Vinh Van Nguyen changed to 10840618 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 1 August 2024
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 PSC01 Notification of Vinh Van Nguyen as a person with significant control on 24 January 2024
29 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 29 January 2024
26 Jan 2024 AP01 Appointment of Vinh Van Nguyen as a director on 24 January 2024
25 Jan 2024 TM01 Termination of appointment of Alexander Krol Rosenthal as a director on 24 January 2024
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 12,628.58
18 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 31 August 2020
30 Jun 2023 AA Accounts for a small company made up to 31 August 2021
27 Jun 2023 AA Accounts for a small company made up to 31 August 2022
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
10 Jun 2022 CH01 Director's details changed for Alexander Krol Rosenthal on 8 March 2022
10 Jun 2022 CH01 Director's details changed for Alexander Krol Rosenthal on 1 November 2021
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 27 June 2021 with updates
08 Mar 2022 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS on 8 March 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 PSC08 Notification of a person with significant control statement