- Company Overview for CHERRYPOP GAMES LTD (07962857)
- Filing history for CHERRYPOP GAMES LTD (07962857)
- People for CHERRYPOP GAMES LTD (07962857)
- Charges for CHERRYPOP GAMES LTD (07962857)
- More for CHERRYPOP GAMES LTD (07962857)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby DE1 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015 | |
05 Mar 2015 | AA | Accounts for a small company made up to 28 February 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
24 Feb 2014 | CH01 | Director's details changed for Mrs Deborah Jones on 24 February 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Peter Derek Jones on 24 February 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Gary Switzer as a director | |
11 Oct 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
19 Jul 2012 | TM01 | Termination of appointment of Gary Leach as a director | |
09 May 2012 | CERTNM |
Company name changed dark energy publishing LIMITED\certificate issued on 09/05/12
|
|
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | NEWINC |
Incorporation
|