- Company Overview for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
- Filing history for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
- People for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
- Charges for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
- Insolvency for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
- More for CHEERS INTERNATIONAL GROUP LIMITED (03990338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
11 Dec 2020 | AD01 | Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to C/O Valentine & Co 1st Floor Galley House Moon Lane Barnet EN5 5YL on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | LIQ01 | Declaration of solvency | |
20 Oct 2020 | TM02 | Termination of appointment of Olga Yvonne Seneviratne as a secretary on 20 October 2020 | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
06 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
23 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to Stirling House 9 Burroughs Gardens London NW4 4AU on 11 May 2018 | |
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Sep 2017 | TM02 | Termination of appointment of C.I. Services(2008) Ltd as a secretary on 14 December 2016 | |
11 Aug 2017 | AP03 | Appointment of Ms Olga Yvonne Seneviratne as a secretary on 11 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |