CEDAR COMPLIANCE LLP
Status | DISSOLVED |
Company No. | OC357271 |
Category | Limited Liability Partnership |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
CEDAR COMPLIANCE LLP is an dissolved limited liability partnership with number OC357271. It was incorporated 13 years, 9 months, 21 days ago, on 19 August 2010 and it was dissolved 3 years, 6 months, 22 days ago, on 17 November 2020. The company address is 13a Brooks Lane 13a Brooks Lane, Chichester, PO18 8JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Aug 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Address
Type: LLAD01
Old address: 8 Maytree Close Angmering Littlehampton West Sussex BN16 4EZ
New address: 13a Brooks Lane Bosham Chichester PO18 8JT
Change date: 2019-10-06
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption full
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-19
Documents
Change person member limited liability partnership with name change date
Date: 23 Aug 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Linda Eileen Monk
Change date: 2013-04-03
Documents
Change person member limited liability partnership with name change date
Date: 23 Aug 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-03
Officer name: Neil Robert Monk
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Apr 2013
Action Date: 13 Apr 2013
Category: Address
Type: LLAD01
Old address: 5 the Cedars Barnham Bognor Regis West Sussex PO22 0EZ
Change date: 2013-04-13
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Oct 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-19
Documents
Incorporation limited liability partnership
Date: 19 Aug 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BERKELEY LANSDOWNE FINANCIAL LTD
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 09540494 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WHITECROFT ROAD,WIGAN,WN3 5PS
Number: | 09273259 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOSEFIELD HOUSE,OAKHAM,LE15 6DH
Number: | 08228627 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 07363916 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROUGHLEE OLD HALL,NELSON,BB9 6NN
Number: | 09270284 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SHOLEBROKE MOUNT,LEEDS,LS7 3HG
Number: | 09110555 |
Status: | ACTIVE |
Category: | Private Limited Company |