- Company Overview for CHERIOLLSHOP CO., LTD (10903484)
- Filing history for CHERIOLLSHOP CO., LTD (10903484)
- People for CHERIOLLSHOP CO., LTD (10903484)
- More for CHERIOLLSHOP CO., LTD (10903484)
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 |