- 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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Sep 2017 | PSC07 | Cessation of Karl Kavanagh as a person with significant control on 8 May 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Stephen James Sharp as a director on 29 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Cumberland House, 24-28 Baxter Ave Southend-on-Sea SS2 6HZ England to Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH on 24 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Jean Corjon on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Jean Corjon on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Lee Caulfield on 14 February 2017 | |
30 Aug 2016 | AD01 | Registered office address changed from Flat 1 111 Clarendon Road Holland Park London W11 4JG England to Cumberland House, 24-28 Baxter Ave Southend-on-Sea SS2 6HZ on 30 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Karl Kavanagh as a director on 26 August 2016 | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|