CEDAR HOSPITALITY LTD

Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England
StatusLIQUIDATION
Company No.10866362
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

CEDAR HOSPITALITY LTD is an liquidation private limited company with number 10866362. It was incorporated 6 years, 10 months, 30 days ago, on 14 July 2017. The company address is Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England.



Company Fillings

Change person director company with change date

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregorio Catrambone

Change date: 2023-10-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregorio Catrambone

Change date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-20

Psc name: Play Bars Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-20

Psc name: Gregorio Catrambone

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kareem Naaman

Termination date: 2023-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mr Gregorio Catrambone

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jan 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom

Change date: 2022-08-09

New address: Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD

Old address: 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kareem Naaman

Cessation date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-02

Psc name: Play Bars Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: Brooklyns Sports Bar 21 Ironmarket Street Newcastle-Under-Lyme Staffordshire ST5 1RH England

New address: 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: Brooklyns Sports Bar 21 Ironmarket Street Newcastle-Under-Lyme Staffordshire ST5 1RH

Old address: 104C Regus 2 Sheen Road Richmond TW9 1AE England

Change date: 2018-05-15

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAN'S RC LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC556999
Status:ACTIVE
Category:Private Limited Company

GREEN BUILDING SERVICES LIMITED

11 PALMDALE CLOSE,BRISTOL,BS30 9UH

Number:10844938
Status:ACTIVE
Category:Private Limited Company
Number:11677186
Status:ACTIVE
Category:Community Interest Company

LAMBFIELDS MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI043850
Status:ACTIVE
Category:Private Limited Company

S&D DRYLINING LTD

60 FRANKS AVENUE,NEW MALDEN,KT3 5DB

Number:10215905
Status:ACTIVE
Category:Private Limited Company

ST JAMES FACILITY MANAGEMENT (NORWICH) LIMITED

ST JAMES MILL WHITEFRIARS,NORFOLK,NR3 1SH

Number:04833669
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