Advanced company searchLink opens in new window

CEDARVILLE TRADING LIMITED

Company number 09719600

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 30/03/2017
15 Aug 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 30/03/2017'
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 TM02 Termination of appointment of Stephanie Helen Ferguson as a secretary on 12 May 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2017 SH06 Cancellation of shares. Statement of capital on 10 March 2017
  • GBP 1
  • ANNOTATION Clarification a second filed form sh was registered on 15/08/2017
30 Mar 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 15/08/2017
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • GBP 0.02
21 Feb 2017 SH20 Statement by Directors
21 Feb 2017 CAP-SS Solvency Statement dated 13/02/17
21 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 13/02/2017
10 Jan 2017 AD01 Registered office address changed from , 303 Ivydale Road, London, SE15 3DZ, United Kingdom to Downing Llp, Ergon House Horseferry Road London SW1P 2AL on 10 January 2017
30 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 06/11/2015
24 Nov 2015 SH08 Change of share class name or designation
24 Nov 2015 SH02 Sub-division of shares on 6 November 2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 14,000.01
11 Nov 2015 MR01 Registration of charge 097196000001, created on 6 November 2015
26 Oct 2015 AP01 Appointment of Mr Steven Michael Kenee as a director on 26 October 2015
26 Oct 2015 AP03 Appointment of Miss Stephanie Helen Ferguson as a secretary on 26 October 2015
05 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-05
  • GBP 1