- Company Overview for THE CHEERLEADING COMPANY LIMITED (06289656)
- Filing history for THE CHEERLEADING COMPANY LIMITED (06289656)
- People for THE CHEERLEADING COMPANY LIMITED (06289656)
- Insolvency for THE CHEERLEADING COMPANY LIMITED (06289656)
- More for THE CHEERLEADING COMPANY LIMITED (06289656)
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) |
---|---|---|---|
22 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2021 | |
24 Oct 2020 | AD01 | Registered office address changed from Unit 2.23 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 24 October 2020 | |
20 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2020 | LIQ02 | Statement of affairs | |
17 Aug 2020 | TM01 | Termination of appointment of Greta Smith-Williams as a director on 1 July 2017 | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
17 Jul 2019 | AD01 | Registered office address changed from Unit B201 - Trident Business Centre 89 Bickersteth Road London SW17 9SH to Unit 2.23 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 17 July 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
02 Jul 2018 | PSC01 | Notification of Corinne Emily Smith-Williams as a person with significant control on 2 July 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Miss Corinne Emily Smith-Williams on 1 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
20 Jul 2015 | CH03 | Secretary's details changed for Miss Corinne Emily Smith-Williams on 1 June 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Greta Smith-Williams on 1 December 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 98 Hubert Grove Clapham London SW9 9PD to Unit B201 - Trident Business Centre 89 Bickersteth Road London SW17 9SH on 27 January 2015 |