Advanced company searchLink opens in new window

CHRIS & CHERRY LIMITED

Company number 08655571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
05 Jul 2016 TM01 Termination of appointment of On Lap Chris Chong as a director on 1 February 2016
05 Jul 2016 CH01 Director's details changed for Mr on Lap Chris Chong on 1 January 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 TM01 Termination of appointment of Xueyun Deng as a director on 29 February 2016
18 Dec 2015 CH01 Director's details changed for Mr on Lap Chris Chong on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Siyuan Wang as a director on 26 January 2015
19 Nov 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
19 Nov 2015 TM01 Termination of appointment of Zhe Zhong as a director on 2 September 2015
19 Nov 2015 TM01 Termination of appointment of Chenchen Zhang as a director on 23 August 2015
10 Oct 2015 TM01 Termination of appointment of Yuejun Liu as a director on 22 March 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 134.86
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2015 TM01 Termination of appointment of Zhe Zhong as a director on 2 September 2015
02 Sep 2015 TM01 Termination of appointment of Chenchen Zhang as a director on 23 August 2015
03 Jun 2015 ANNOTATION Rectified TM01 was removed from the public register on 10/08/2015 as it was invalid or ineffective.
03 Jun 2015 AD01 Registered office address changed from Millim Flat 1 35 Kingston Road Portsmouth PO2 7DP to Unit C, Montreal House Surrey Quays Road London SE16 7AQ on 3 June 2015
22 May 2015 MA Memorandum and Articles of Association
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 117.33