Advanced company searchLink opens in new window

CHEERS INTERNATIONAL SALES LIMITED

Company number 06288825

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)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 January 2018
01 Feb 2017 AD01 Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 February 2017
31 Jan 2017 4.20 Statement of affairs with form 4.19
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 CH01 Director's details changed for Mr Miles Samaratne on 9 August 2011
18 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
23 Jun 2010 CH04 Secretary's details changed for C.I. Services (2008) Limited on 21 June 2010