- Company Overview for CHERRYDUCK LIMITED (06729153)
- Filing history for CHERRYDUCK LIMITED (06729153)
- People for CHERRYDUCK LIMITED (06729153)
- Charges for CHERRYDUCK LIMITED (06729153)
- Insolvency for CHERRYDUCK LIMITED (06729153)
- More for CHERRYDUCK LIMITED (06729153)
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) |
---|---|---|---|
26 Mar 2024 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 170a-172 High Street Rayleigh Essex SS6 7BS on 26 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | LIQ02 | Statement of affairs | |
07 Nov 2023 | CH01 | Director's details changed for Mr Jeremy Patrick Furlong on 7 November 2023 | |
17 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
18 Jun 2023 | CS01 |
Confirmation statement made on 4 April 2023 with updates
|
|
18 Jun 2023 | AP01 | Appointment of Mr Neil Ginsburg as a director on 3 April 2023 | |
24 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Feb 2023 | TM01 | Termination of appointment of Kimberlee Hanson Hanson as a director on 14 September 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
29 Nov 2022 | TM01 | Termination of appointment of Kevin Tewis Allen as a director on 29 November 2022 | |
16 May 2022 | AP01 | Appointment of Mr Thomas Stephen Smith as a director on 5 May 2022 | |
03 Feb 2022 | AP01 | Appointment of Miss Kimberlee Hanson Hanson as a director on 31 January 2022 | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Joel French as a director on 30 November 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
13 Oct 2021 | PSC05 | Change of details for Uk Image Limited as a person with significant control on 6 April 2016 | |
12 May 2021 | AP01 | Appointment of Mr Kevin Tewis Allen as a director on 1 May 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
21 Sep 2020 | TM01 | Termination of appointment of Andrew Boswell as a director on 15 September 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Simon Charles Fordham as a director on 1 June 2020 |