CEDU UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

CEDU UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10840618

Incorporation date

28/06/2017

Size

Small

Contacts

Registered address

Registered address

4385, 10840618 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2024
Address of officer Vinh Van Nguyen changed to 10840618 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-01
dot icon01/08/2024
Address of person with significant control Vinh Van Nguyen changed to 10840618 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-01
dot icon01/08/2024
Registered office address changed to PO Box 4385, 10840618 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-01
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Notification of Vinh Van Nguyen as a person with significant control on 2024-01-24
dot icon29/01/2024
Withdrawal of a person with significant control statement on 2024-01-29
dot icon26/01/2024
Appointment of Vinh Van Nguyen as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Alexander Krol Rosenthal as a director on 2024-01-24
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon18/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2021-08-31
dot icon30/06/2023
Accounts for a dormant company made up to 2020-08-31
dot icon27/06/2023
Accounts for a small company made up to 2022-08-31
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/06/2022
Director's details changed for Alexander Krol Rosenthal on 2022-03-08
dot icon10/06/2022
Director's details changed for Alexander Krol Rosenthal on 2021-11-01
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Confirmation statement made on 2021-06-27 with updates
dot icon08/03/2022
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS on 2022-03-08
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon27/08/2021
Notification of a person with significant control statement
dot icon27/07/2021
Cessation of Brian Geoffrey Rogove as a person with significant control on 2017-07-25
dot icon29/09/2020
Accounts for a small company made up to 2019-08-31
dot icon24/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon26/08/2020
Termination of appointment of Brian Geoffrey Rogove as a director on 2020-01-02
dot icon26/08/2020
Appointment of Alexander Krol Rosenthal as a director on 2020-04-21
dot icon12/09/2019
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon30/08/2019
Statement by Directors
dot icon30/08/2019
Statement of capital on 2019-08-30
dot icon30/08/2019
Solvency Statement dated 30/08/19
dot icon30/08/2019
Resolutions
dot icon30/07/2019
Termination of appointment of Nico Andre Marx as a director on 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/05/2019
Accounts for a small company made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon08/01/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon19/10/2017
Registered office address changed from 4 Darnell Way Moulton Park Northampton NN3 6RW United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2017-10-19
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon07/08/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon21/07/2017
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 4 Darnell Way Moulton Park Northampton NN3 6RW on 2017-07-21
dot icon28/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenthal, Alexander Krol
Director
21/04/2020 - 24/01/2024
1
Nguyen, Vinh Van
Director
24/01/2024 - Present
-

Persons with Significant Control

3
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 CEDU UK TOPCO LIMITED

CEDU UK TOPCO LIMITED is an(a) Dissolved company incorporated on 28/06/2017 with the registered office located at 4385, 10840618 - 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 CEDU UK TOPCO LIMITED?

toggle

CEDU UK TOPCO LIMITED is currently Dissolved. It was registered on 28/06/2017 and dissolved on 22/10/2024.

Where is CEDU UK TOPCO LIMITED located?

toggle

CEDU UK TOPCO LIMITED is registered at 4385, 10840618 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CEDU UK TOPCO LIMITED do?

toggle

CEDU UK TOPCO 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 CEDU UK TOPCO LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.