- Company Overview for CHERRYZ LTD (10588109)
- Filing history for CHERRYZ LTD (10588109)
- People for CHERRYZ LTD (10588109)
- Insolvency for CHERRYZ LTD (10588109)
- More for CHERRYZ LTD (10588109)
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) |
---|---|---|---|
20 Dec 2020 | PSC04 | Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 25 June 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 25 June 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Industrial Estate Thomas Road London E14 7BN on 20 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 18-22 Ashwin Street London E8 3DL United Kingdom to 20-22 Wenlock Road London N1 7GU on 10 November 2020 | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 422 Kingsland Road London E8 4AA United Kingdom to 18-22 Ashwin Street London E8 3DL on 15 May 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
25 Sep 2018 | AP01 | Appointment of Mr Nicholas Gwyn Brisbourne as a director on 14 September 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
05 Jul 2018 | CH01 | Director's details changed for Robert Martin Randolph on 20 April 2018 | |
05 Jul 2018 | PSC04 | Change of details for Robert Martin Randolph as a person with significant control on 20 April 2018 | |
05 Jul 2018 | PSC04 | Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 16 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr. Christian Meyer-Ohlendorf on 16 June 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 422 Kingsland Road London E8 4AA on 9 March 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AD01 | Registered office address changed from 30 Hillside Gardens Unit 1 London N6 5st United Kingdom to 14-22 Elder Street London E1 6BT on 3 November 2017 | |
02 Jun 2017 | AA01 | Current accounting period extended from 31 January 2018 to 30 June 2018 | |
02 Jun 2017 | AD01 | Registered office address changed from C/O Wework Spitalfields 1 Primrose Street London EC2A 2EX United Kingdom to 30 Hillside Gardens Unit 1 London N6 5st on 2 June 2017 |