Advanced company searchLink opens in new window

94 CHERITON ROAD LIMITED

Company number 09341943

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)
07 Dec 2016 CH01 Director's details changed for Mr Edward Dodwell on 30 November 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Terence Paul Jordan as a director on 29 July 2016
07 Jul 2016 AD01 Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU to 94 Cheriton Road Folkestone Kent CT20 2QH on 7 July 2016
30 Jun 2016 AP01 Appointment of Mr Champika Jayasinghe as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Edward Dodwell as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Grant Bolton as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Ms Anne Marie O'flaherty as a director on 21 June 2016
17 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
07 Jan 2015 TM01 Termination of appointment of Samantha Chambers as a director on 7 January 2015
07 Jan 2015 AP01 Appointment of Mr Terence Paul Jordan as a director on 5 January 2015
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted