Advanced company searchLink opens in new window

CHEERFULLY LIMITED

Company number 05988349

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)
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
  • GBP 1
13 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 325,000
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
  • GBP 325,000
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