- Company Overview for CHERRY GROVE INVESTMENTS LIMITED (08994174)
- Filing history for CHERRY GROVE INVESTMENTS LIMITED (08994174)
- People for CHERRY GROVE INVESTMENTS LIMITED (08994174)
- More for CHERRY GROVE INVESTMENTS LIMITED (08994174)
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) |
---|---|---|---|
16 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Nov 2024 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 22 September 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
14 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | TM01 | Termination of appointment of Mohammad Assad Sain as a director on 1 May 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Kevin Patrick O'donnell as a director on 1 May 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Mohammad Assad Sain on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Kevin Patrick O'donnell on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mrs Wendy Elisabeth Eadon on 26 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 20 October 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to 20-22 Wenlock Road London N1 7GU on 14 October 2020 |