CEDARKNIGHT CONTAINERS LIMITED

5th Floor, 82 Dean Street, London, W1D 3SP, United Kingdom
StatusDISSOLVED
Company No.09968829
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

CEDARKNIGHT CONTAINERS LIMITED is an dissolved private limited company with number 09968829. It was incorporated 8 years, 5 months, 10 days ago, on 25 January 2016 and it was dissolved 3 years, 9 months, 12 days ago, on 22 September 2020. The company address is 5th Floor, 82 Dean Street, London, W1D 3SP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Gurmail Singh Uppal

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2019

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Kenyon Andrew Abel

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Gurmail Singh Uppal

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-20

Psc name: Mr Kenyon Andrew Abel

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

Old address: Level 24, the Shard 32 London Bridge Street London SE1 9SG United Kingdom

New address: 5th Floor, 82 Dean Street London W1D 3SP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Sixth Floor, 13 Berkeley Street Mayfair London W1J 8DU United Kingdom

New address: Level 24, the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMB CHELSEA HARBOUR LLP

2 PHYSIC PLACE,LONDON,SW3 4HQ

Number:OC341542
Status:ACTIVE
Category:Limited Liability Partnership

EMAGINE CREATE LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:06256820
Status:ACTIVE
Category:Private Limited Company

INTEGRAL DESIGN ENGINEERING LTD

46 HEATHFIELD ROAD,SOUTHAMPTON,SO19 1DP

Number:09117926
Status:ACTIVE
Category:Private Limited Company

KIDS TRIBE LIMITED

10 2ND FLOOR OFFICE/LEFT,LOUGHTON,IG10 1LA

Number:10904996
Status:ACTIVE
Category:Private Limited Company

MOPPET & RASCAL LTD

FLAT 39, THE MARKET BUILDING,BRENTFORD,TW8 8FL

Number:10716858
Status:ACTIVE
Category:Private Limited Company

PROTEK VOICE & DATA LIMITED

121 BROWNSWALL ROAD,DUDLEY,DY3 3NS

Number:05246831
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