Advanced company searchLink opens in new window

CHEERDAWN LIMITED

Company number 04706257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
30 Mar 2016 TM01 Termination of appointment of Peter James Hamilton Wadley as a director on 30 March 2016
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
16 Sep 2014 AD01 Registered office address changed from Flat 1 37 De Vere Gardens London W8 5AW to 41 Cornmarket Street Oxford OX1 3HA on 16 September 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2014 CH01 Director's details changed for Peter James Hamilton Wadley on 29 January 2014
30 Jan 2014 CH01 Director's details changed for Fleur Viola Wadley on 29 January 2014
30 Jan 2014 CH03 Secretary's details changed for Fleur Viola Wadley on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from Flat 1 Flat 1 37 De Vere Gardens London W8 5AW United Kingdom on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from Creek Farm Cottage Hamstead Drive Hamstead Yarmouth Isle of Wight PO41 0YF England on 29 January 2014
10 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Peter James Hamilton Wadley on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Fleur Viola Wadley on 10 April 2013
10 Apr 2013 AD01 Registered office address changed from 4 Walpole Court Ealing Green London W5 5ED United Kingdom on 10 April 2013
10 Apr 2013 CH03 Secretary's details changed for Fleur Viola Wadley on 10 April 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2012 AD01 Registered office address changed from C/O Flat 1 37 De Vere Gardens London W8 5AW United Kingdom on 27 April 2012
16 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders