CEDAR ST CAPITAL 4 LIMITED

12936972
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
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