Advanced company searchLink opens in new window

CHERISH INVESTMENTS LIMITED

Company number 06546071

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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