- Company Overview for CHERISH SUPPORT SERVICES LIMITED (07908590)
- Filing history for CHERISH SUPPORT SERVICES LIMITED (07908590)
- People for CHERISH SUPPORT SERVICES LIMITED (07908590)
- Insolvency for CHERISH SUPPORT SERVICES LIMITED (07908590)
- More for CHERISH SUPPORT SERVICES LIMITED (07908590)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2019 | L64.07 | Completion of winding up | |
31 May 2019 | CVA4 | Notice of completion of voluntary arrangement | |
03 Mar 2019 | COCOMP | Order of court to wind up | |
24 Jan 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2018 | |
31 Jan 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2017 | |
29 Jan 2018 | PSC05 | Change of details for Cherish Invesments Limited as a person with significant control on 6 April 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
29 Jan 2018 | PSC02 | Notification of Project Kudos Limited as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC02 | Notification of Cherish Invesments Limited as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC07 | Cessation of Stephen Alexander Goldstein as a person with significant control on 6 April 2016 | |
16 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Steven Edward Wright as a director on 27 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
06 Dec 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Nov 2016 | AD01 | Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ to Malvern House New Road Solihull B91 3DL on 15 November 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
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 | |
16 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 May 2014 | AD01 | Registered office address changed from Suite 4 - 5 Malvern House New Road Solihull West Midlands B91 3DL on 30 May 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |