Advanced company searchLink opens in new window

CHERRY GROVE INVESTMENTS LIMITED

Company number 08994174

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)
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