Advanced company searchLink opens in new window

CEDARWOODS INVESTMENTS LTD

Company number 12045148

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)
01 Dec 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 1 December 2024
19 Jul 2024 AA Micro company accounts made up to 30 June 2023
25 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
12 May 2023 AA Micro company accounts made up to 30 June 2022
13 Oct 2022 CH01 Director's details changed for Mr Ashraf Rawat on 12 October 2022
13 Oct 2022 AD01 Registered office address changed from 13 Elm Street Blackburn Lancashire BB1 5NL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 October 2022
04 Oct 2022 PSC04 Change of details for Mr Ashraf Rawat as a person with significant control on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Ashraf Rawat on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Elm Street Blackburn Lancashire BB1 5NL on 4 October 2022
27 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Sep 2021 AA Micro company accounts made up to 30 June 2020
15 Sep 2021 CH01 Director's details changed for Mr Ashraf Rawat on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 13 Elm Street Blackburn Lancashire BB1 5NL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 September 2021
19 Aug 2021 PSC04 Change of details for Mr Ashraf Rawat as a person with significant control on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Ashraf Rawat on 19 August 2021
19 Aug 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 13 Elm Street Blackburn Lancashire BB1 5NL on 19 August 2021
19 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
11 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-11
  • GBP 1