- Company Overview for CHEERS WHOLESALE LIMITED (08746977)
- Filing history for CHEERS WHOLESALE LIMITED (08746977)
- People for CHEERS WHOLESALE LIMITED (08746977)
- More for CHEERS WHOLESALE LIMITED (08746977)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Apr 2016 | AP01 | Appointment of Mr Imran Khan as a director on 1 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Kulbir Singh Rai as a director on 1 April 2016 | |
19 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
12 Jun 2014 | CERTNM |
Company name changed ace cash & carry LIMITED\certificate issued on 12/06/14
|
|
27 Mar 2014 | AD01 | Registered office address changed from Unit 7 Queens Court Trading Estate Greets Green Road West Bromwich West Midlands B70 9EG England on 27 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Unit 6 B- 6 E Oxford Street Stag Industrial Estate Bilston WV14 7HZ England on 27 March 2014 | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|