General information

Name:

Cedars Projects Ltd

Office Address:

Blue Cedars Skippetts Lane East RG21 3AT Basingstoke

Number: 08613879

Incorporation date: 2013-07-17

Dissolution date: 2021-11-16

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the launching of Cedars Projects Limited, a company which was situated at Blue Cedars, Skippetts Lane East in Basingstoke. It was created on 2013-07-17. Its registered no. was 08613879 and the area code was RG21 3AT. This firm had been in this business for about eight years until 2021-11-16.

The data we obtained that details the following enterprise's members implies that the last two directors were: Tsungirayi S. and Gregory S. who became the part of the company on 2013-07-31 and 2013-07-17.

Executives who controlled the firm include: Gregory S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tsungirayi S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tsungirayi S.

Role: Director

Appointed: 31 July 2013

Latest update: 9 October 2023

Gregory S.

Role: Director

Appointed: 17 July 2013

Latest update: 9 October 2023

People with significant control

Gregory S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tsungirayi S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2021
Account last made up date 29 June 2019
Confirmation statement next due date 31 July 2021
Confirmation statement last made up date 17 July 2020
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-17
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 May 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 29 June 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Norman Sainsbury Accountants Limited

Address:

Old Forge House Cricket Green

Post code:

RG27 8PZ

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
8
Company Age

Similar companies nearby

Closest companies