CEDCHAR CARE SERVICES LIMITED

1st Floor, Raydean House 1st Floor, Raydean House, Barnet, EN5 1AD, England
StatusDISSOLVED
Company No.09922555
CategoryPrivate Limited Company
Incorporated18 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

CEDCHAR CARE SERVICES LIMITED is an dissolved private limited company with number 09922555. It was incorporated 8 years, 5 months, 18 days ago, on 18 December 2015 and it was dissolved 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is 1st Floor, Raydean House 1st Floor, Raydean House, Barnet, EN5 1AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-14

Psc name: Stephen Mwale

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ishta Oku

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mwale

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Ishta Oku

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 1st Floor, Raydean House 15 Western Parade Barnet EN5 1AD

Change date: 2020-05-28

Old address: 15 Nevitt House New North Road Cranston Estate London N1 6TD England

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Incorporation company

Date: 18 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEMING CARE LTD

THOMAS MORE PLACE 23,WOKING,GU22 9DU

Number:09016583
Status:ACTIVE
Category:Private Limited Company

GOOD ENOUGH COUNSELLING LTD

FLAT 8 12 GODMAN ROAD,LONDON,SE15 3SR

Number:10022351
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE STRATEGY CONSULTING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10968636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M C ELECTRICAL (E.A.) LIMITED

22-26 KING STREET,NORFOLK,PE30 1HJ

Number:05740399
Status:ACTIVE
Category:Private Limited Company

PINEWOOD ELECTRICAL CONTROLS LIMITED

3 ROBERTS MEWS,ORPINGTON,BR6 0JP

Number:08412042
Status:ACTIVE
Category:Private Limited Company

SANTCHI LTD

32 HULME CLOSE,WIRRAL,CH62 2EY

Number:09412017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source