- Company Overview for CHEERS IC LIMITED (10001599)
- Filing history for CHEERS IC LIMITED (10001599)
- People for CHEERS IC LIMITED (10001599)
- Insolvency for CHEERS IC LIMITED (10001599)
- More for CHEERS IC LIMITED (10001599)
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
|
|
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
|
|
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
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|