- Company Overview for CHERI LOFLAND STRATEGIC COMMUNICATIONS LIMITED (06605958)
- Filing history for CHERI LOFLAND STRATEGIC COMMUNICATIONS LIMITED (06605958)
- People for CHERI LOFLAND STRATEGIC COMMUNICATIONS LIMITED (06605958)
- Registers for CHERI LOFLAND STRATEGIC COMMUNICATIONS LIMITED (06605958)
- More for CHERI LOFLAND STRATEGIC COMMUNICATIONS LIMITED (06605958)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | AD02 | Register inspection address has been changed from 18 Pembroke Square London W8 6PA England to 6 Victoria Grove London W8 5RW | |
09 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
01 Jun 2022 | AD04 | Register(s) moved to registered office address 33 Chessington Avenue Finchley London N3 3DR | |
01 Jun 2022 | EW01RSS | Directors' register information at 1 June 2022 on withdrawal from the public register | |
01 Jun 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
01 Jun 2022 | PSC04 | Change of details for Ms Cheryl Elizabeth Lofland as a person with significant control on 1 June 2022 | |
01 Jun 2022 | PSC04 | Change of details for Ms Cheryl Elizabeth Lofland as a person with significant control on 19 May 2022 | |
30 May 2022 | EH01 | Elect to keep the directors' register information on the public register | |
30 May 2022 | CH01 | Director's details changed for Ms Cheryl Elizabeth Lofland on 19 May 2022 | |
30 May 2022 | PSC04 | Change of details for Ms Cheryl Elizabeth Lofland as a person with significant control on 25 May 2022 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
07 Dec 2020 | PSC04 | Change of details for Ms Cheryl Elizabeth Lofland as a person with significant control on 7 December 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Ms Cheryl Elizabeth Lofland on 7 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates |