CEDAR ST CAPITAL 4 LIMITED

12936972
MENZIES LLP 4TH FLOOR, 95 GRESHAM STREET LONDON EC2V 7AB

Documents

Documents
Date Category Description Pages
05 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
10 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Dec 2023 resolution Resolution 1 Buy now
09 Dec 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Nicholas Robert Alexander) 2 Buy now
17 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Robert Lee Jack Bull) 1 Buy now
28 Jul 2023 officers Termination of appointment of director (Jason Mark Williams) 1 Buy now
23 Jun 2023 officers Appointment of director (Mr Nicholas Robert Alexander) 2 Buy now
23 Jun 2023 incorporation Memorandum Articles 23 Buy now
23 Jun 2023 resolution Resolution 1 Buy now
23 Jun 2023 incorporation Memorandum Articles 23 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2022 officers Appointment of director (Mr Jason Mark Williams) 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 mortgage Registration of a charge 109 Buy now
17 Jan 2022 accounts Amended Accounts 10 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
08 Nov 2021 mortgage Registration of a charge 99 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 officers Change of particulars for director (Mr Robert Lee Jack Bull) 2 Buy now
03 Sep 2021 accounts Annual Accounts 2 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2021 resolution Resolution 1 Buy now
06 Jan 2021 incorporation Memorandum Articles 21 Buy now
04 Dec 2020 officers Termination of appointment of secretary (Hugh Michael Lask) 1 Buy now
16 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2020 officers Termination of appointment of director (Aoife Margaret Pomphrett) 1 Buy now
16 Nov 2020 officers Termination of appointment of director (John Pio Lennon) 1 Buy now
16 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Robert Lee Jack Bull) 2 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 mortgage Registration of a charge 46 Buy now
13 Nov 2020 officers Appointment of secretary (Mr Hugh Michael Lask) 2 Buy now
08 Oct 2020 incorporation Incorporation Company 11 Buy now