Advanced company searchLink opens in new window

CHERIOLLSHOP CO., LTD

Company number 10903484

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)
25 Jan 2025 RP09 Address of officer Uk Jiecheng Business Limited changed to 10903484 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025
18 Dec 2024 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 18 December 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
15 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024
26 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
12 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 13 June 2022
24 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 24 March 2022
31 Dec 2021 AA Accounts for a dormant company made up to 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
19 Nov 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 18 November 2018
19 Nov 2018 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 19 November 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2018 CH01 Director's details changed for Yao Zhai on 15 November 2018
15 Nov 2018 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 13 November 2018
15 Nov 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 15 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
15 Nov 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 15 November 2018
15 Nov 2018 CS01 Confirmation statement made on 6 August 2018 with no updates