- Company Overview for CHEERS OFF LICENCE LIMITED (06906049)
- Filing history for CHEERS OFF LICENCE LIMITED (06906049)
- People for CHEERS OFF LICENCE LIMITED (06906049)
- More for CHEERS OFF LICENCE LIMITED (06906049)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | AR01 |
Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
|
|
22 Jun 2011 | AD01 | Registered office address changed from 6 Althorpe Street Leamington Spa Warwickshire CV31 2AU England on 22 June 2011 | |
22 Jun 2011 | CH03 | Secretary's details changed for Mr Stephen John Hughes on 1 August 2010 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mrs Karamjit Pangli on 14 May 2010 | |
17 Jul 2009 | 288c | Secretary's Change of Particulars / stephen hughes / 01/07/2009 / Date of Birth was: 07-Apr-1968, now: 30-Dec-1964 | |
13 Jul 2009 | 288c | Secretary's Change of Particulars / stephen hughes / 01/07/2009 / Date of Birth was: 07-Apr-1968, now: none; HouseName/Number was: , now: 56; Street was: 6 althorpe street, now: landor road; Area was: , now: whitnash | |
14 May 2009 | NEWINC | Incorporation |