CEDAK LIMITED

Register to unlock more data on OkredoRegister

CEDAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467168

Incorporation date

05/02/1990

Size

Dormant

Contacts

Registered address

Registered address

4385, 02467168 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1990)
dot icon26/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/05/2024
Compulsory strike-off action has been suspended
dot icon27/03/2024
Registered office address changed to PO Box 4385, 02467168 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-27
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/07/2020
Director's details changed for Jean Debetencourt on 2020-07-20
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-14
dot icon25/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Stefaan Antheunis as a secretary on 2011-09-07
dot icon03/11/2011
Appointment of Mr Stefan Daniel Fulca as a secretary on 2011-09-07
dot icon27/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 14/05/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 14/05/08; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 14/05/07; no change of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: old chambers 93-94 west street farnham surrey GU9 7EB
dot icon20/04/2007
Registered office changed on 20/04/07 from: awm centaur house ancells business park fleet hants GU51 2UJ
dot icon05/03/2007
Registered office changed on 05/03/07 from: 1210 park view arlington business park theale reading berkshire RG7 4TY
dot icon21/02/2007
Return made up to 14/05/06; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 14/05/04; full list of members; amend
dot icon18/06/2005
Return made up to 14/05/03; full list of members; amend
dot icon18/06/2005
Return made up to 14/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 14/05/04; full list of members
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Registered office changed on 10/02/04 from: c/o a w m centaur house ancells business park ancells road fleet hampshire GU51 2UJ
dot icon22/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Registered office changed on 24/06/03 from: c/o cmr 1210 parkview arlington business park theale reading berkshire RG7 4TY
dot icon17/05/2003
Return made up to 14/05/03; full list of members
dot icon22/07/2002
New director appointed
dot icon15/07/2002
Registered office changed on 15/07/02 from: cmr 1210 parkview arlington business park theale reading RG7 4TY
dot icon15/07/2002
Return made up to 14/05/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 14/05/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/06/2000
Return made up to 14/05/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon01/06/1999
Return made up to 14/05/99; no change of members
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 14/05/98; no change of members
dot icon25/07/1997
Full accounts made up to 1997-03-31
dot icon21/05/1997
Return made up to 14/05/97; full list of members
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 14/05/96; no change of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon04/08/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Return made up to 14/05/94; full list of members
dot icon19/07/1994
Registered office changed on 19/07/94 from: suite 5 salisbury house london wall london EC2M 5QQ
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Return made up to 14/05/93; no change of members
dot icon19/07/1993
Director resigned
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon27/05/1992
Certificate of change of name
dot icon21/05/1992
Return made up to 14/05/92; no change of members
dot icon21/05/1992
Registered office changed on 21/05/92
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 31/01/91; full list of members
dot icon27/11/1991
Compulsory strike-off action has been discontinued
dot icon27/11/1991
01/01/00 amend
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Registered office changed on 17/10/91 from: 31 harley st london W1N 1DA
dot icon17/10/1991
Secretary resigned
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director resigned;new director appointed
dot icon17/10/1991
New secretary appointed;director resigned;new director appointed
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1990
Registered office changed on 13/02/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon05/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debetencourt, Jean
Director
26/01/2004 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAK LIMITED

CEDAK LIMITED is an(a) Dissolved company incorporated on 05/02/1990 with the registered office located at 4385, 02467168 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAK LIMITED?

toggle

CEDAK LIMITED is currently Dissolved. It was registered on 05/02/1990 and dissolved on 26/11/2024.

Where is CEDAK LIMITED located?

toggle

CEDAK LIMITED is registered at 4385, 02467168 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CEDAK LIMITED do?

toggle

CEDAK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CEDAK LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via compulsory strike-off.