Advanced company searchLink opens in new window

CHEERS IC LIMITED

Company number 10001599

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
23 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
08 Mar 2021 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH England to St Helen's House King Street Derby DE1 3EE on 8 March 2021
08 Mar 2021 LIQ01 Declaration of solvency
08 Mar 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 TM01 Termination of appointment of Nicholas Jean Corjon as a director on 26 January 2021
25 Jan 2021 TM01 Termination of appointment of Lee Michael Caulfield as a director on 23 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
01 May 2019 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 8.87
01 May 2019 CH01 Director's details changed for Miss Francesca Kathryn Wedgwood Litting on 1 May 2019
01 May 2019 AP01 Appointment of Miss Francesca Kathryn Wedgwood Litting as a director on 26 March 2019
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 10
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 9.2
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 9.2
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 9.2
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 9.2
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 9.2