- Company Overview for CHERISH INVESTMENTS LIMITED (06546071)
- Filing history for CHERISH INVESTMENTS LIMITED (06546071)
- People for CHERISH INVESTMENTS LIMITED (06546071)
- Insolvency for CHERISH INVESTMENTS LIMITED (06546071)
- More for CHERISH INVESTMENTS LIMITED (06546071)
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) |
---|---|---|---|
11 Apr 2019 | CVA4 | Notice of completion of voluntary arrangement | |
03 Mar 2019 | COCOMP | Order of court to wind up | |
01 Feb 2019 | TM01 | Termination of appointment of Jessica Anne Frances Wright as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Steve Edward Wright as a director on 31 January 2019 | |
17 Jan 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
21 Dec 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Steve Edward Wright as a director on 27 May 2017 | |
09 Jun 2017 | AP01 | Appointment of Miss Jessica Anne Frances Wright as a director on 27 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ to Malvern House New Road Solihull B91 3DL on 14 February 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
12 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 26 February 2015 | |
28 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Mr Steven Edward Wright on 1 September 2012 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders |