- Company Overview for CEDU UK TOPCO LIMITED (10840618)
- Filing history for CEDU UK TOPCO LIMITED (10840618)
- People for CEDU UK TOPCO LIMITED (10840618)
- More for CEDU UK TOPCO LIMITED (10840618)
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
|
|
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 |