CEDROS PRODUCTIONS LIMITED

07451439
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 accounts Annual Accounts 13 Buy now
02 May 2018 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
11 Apr 2018 accounts Amended Accounts 19 Buy now
03 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Harry John Charles Eastwood) 1 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Dec 2016 accounts Annual Accounts 11 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
17 Oct 2015 accounts Annual Accounts 19 Buy now
17 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
17 Sep 2015 insolvency Solvency Statement dated 11/09/15 2 Buy now
17 Sep 2015 resolution Resolution 1 Buy now
14 Sep 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
14 Sep 2015 incorporation Re Registration Memorandum Articles 27 Buy now
14 Sep 2015 resolution Resolution 1 Buy now
14 Sep 2015 change-of-name Reregistration Public To Private Company 1 Buy now
13 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 19 Buy now
17 Jan 2014 annual-return Annual Return 7 Buy now
15 Nov 2013 officers Termination of appointment of director (Jonathan Bradley) 1 Buy now
09 Oct 2013 accounts Annual Accounts 18 Buy now
16 Apr 2013 officers Termination of appointment of director (Fergus Haycock) 1 Buy now
16 Apr 2013 officers Appointment of director (Harry John Charles Eastwood) 2 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
17 Dec 2012 officers Termination of appointment of director (James Reeve) 1 Buy now
17 Dec 2012 officers Appointment of director (Fergus Kingsley Haycock) 2 Buy now
25 Sep 2012 accounts Annual Accounts 18 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
30 Apr 2012 capital Return of Allotment of shares 3 Buy now
10 Apr 2012 capital Return of Allotment of shares 3 Buy now
03 Apr 2012 address Move Registers To Sail Company 1 Buy now
03 Apr 2012 capital Return of Allotment of shares 3 Buy now
03 Apr 2012 address Change Sail Address Company 1 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 resolution Resolution 22 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 incorporation Commence business and borrow 1 Buy now
08 Dec 2010 reregistration Application Trading Certificate 3 Buy now
06 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2010 incorporation Incorporation Company 29 Buy now