- Company Overview for CHEERFULLY LIMITED (05988349)
- Filing history for CHEERFULLY LIMITED (05988349)
- People for CHEERFULLY LIMITED (05988349)
- More for CHEERFULLY LIMITED (05988349)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | CAP-SS | Solvency Statement dated 27/11/17 | |
13 Dec 2017 | SH20 | Statement by Directors | |
13 Dec 2017 | SH19 |
Statement of capital on 13 December 2017
|
|
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
06 Nov 2017 | PSC02 | Notification of Mms Uk Holdings Limited as a person with significant control on 26 October 2017 | |
06 Nov 2017 | PSC07 | Cessation of Leo Burnett Limited as a person with significant control on 26 October 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr Laurence Darke as a director on 26 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of James William Kirkham as a director on 22 January 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AP03 | Appointment of Mrs Sarah Anne Bailey as a secretary |