- Company Overview for CHRIS & CHERRY LIMITED (08655571)
- Filing history for CHRIS & CHERRY LIMITED (08655571)
- People for CHRIS & CHERRY LIMITED (08655571)
- More for CHRIS & CHERRY LIMITED (08655571)
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
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|