About

Registered Number: 06468248
Date of Incorporation: 09/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O Charter Court 2 Well House Barns, Chester Road, Bretton, Chester, CH4 0DH

 

Cedars Lebanese Restaurant Ltd was registered on 09 January 2008, it's status is listed as "Active". There are 4 directors listed as Gabriel, Aida Azar, Gabriel, Gina Bernadette, Gabriel, Marise, Gabriel, Mariyna for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRIEL, Aida Azar 09 January 2008 - 1
GABRIEL, Gina Bernadette 01 February 2008 - 1
GABRIEL, Marise 09 January 2008 - 1
GABRIEL, Mariyna 09 January 2008 28 January 2015 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
PSC09 - N/A 13 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
DISS40 - Notice of striking-off action discontinued 30 May 2009
363a - Annual Return 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
225 - Change of Accounting Reference Date 12 September 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.