CEDAR ROCK CAPITAL LIMITED

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.04466326
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age22 years, 15 days
JurisdictionEngland Wales

SUMMARY

CEDAR ROCK CAPITAL LIMITED is an liquidation private limited company with number 04466326. It was incorporated 22 years, 15 days ago, on 20 June 2002. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.



Company Fillings

Change registered office address company with date old address new address

Date: 28 May 2024

Action Date: 28 May 2024

Category: Address

Type: AD01

Change date: 2024-05-28

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

New address: 7th Floor 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Andrew Clemmer Brown

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Original description: 20/06/22 Statement of Capital gbp 543274

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah-Jane Maidens

Appointment date: 2021-11-19

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-21

Capital : 461,102 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-12

Capital : 302,646.868 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Capital cancellation shares

Date: 25 Jun 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-28

Capital : 477,400 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-25

Capital : 543,274 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Joy Isabelle Besse

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Miller

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-23

Capital : 514,536 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-15

Officer name: Ms Joy-Isabelle Besse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-04

Officer name: Ms Joy-Isabelle Besse Besse

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Miller

Termination date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr David John Miller

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Andrew Brown

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Joy Isabelle Besse

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joy-Isabelle Besse Besse

Appointment date: 2016-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 499,948 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-16

Officer name: Mr David John Miller

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Mr David John Miller

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 25 Nov 2014

Action Date: 03 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-03

Capital : 484,950 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Nov 2014

Action Date: 20 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-20

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Resolution

Date: 12 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Resolution

Date: 05 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2010

Action Date: 17 May 2010

Category: Capital

Type: SH06

Date: 2010-05-17

Capital : 745,915 GBP

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2010

Action Date: 18 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-18

Capital : 745,917 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2010

Action Date: 18 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-18

Capital : 745,917 GBP

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Resolution

Date: 22 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Resolution

Date: 24 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 07/05/08\gbp si 42809@1=42809\gbp ic 659974/702783\

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 07/05/08\gbp si 10692@1=10692\gbp ic 702783/713475\

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/04/08

Documents

View document PDF

Resolution

Date: 25 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 169

Description: Gbp ic 777161/659974\14/02/08\gbp sr 117187@1=117187\

Documents

View document PDF

Resolution

Date: 27 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Miscellaneous

Date: 21 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: the courthouse, erftstadt court, denmark street wokingham, berkshire RG40 2YF

Documents

View document PDF


Some Companies

FIRST CLASS VALERY RECRUITMENT LIMITED

659A LEA BRIDGE ROAD, LEYTON, LONDON LEA BRIDGE ROAD,LONDON,E10 6AJ

Number:10046278
Status:ACTIVE
Category:Private Limited Company

JCS KENT LTD

10 HIGH STREET,HYTHE,CT21 5AT

Number:07991959
Status:ACTIVE
Category:Private Limited Company

LIVING SPACE PROJECT LTD

60 FREE WORD CENTRE,LONDON,EC1R 3GA

Number:04132128
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPTIMUM SOCIAL CARE INITIATIVES LIMITED

THE WARREN,CONGLETON,CW12 3JZ

Number:07733901
Status:ACTIVE
Category:Private Limited Company

RCH ELECTRICAL SERVICES LIMITED

UNIT 1 RADWAY ROAD,SOLIHULL,B90 4NR

Number:04805139
Status:ACTIVE
Category:Private Limited Company

SOFINTSYS LIMITED

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:08682843
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