- Company Overview for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
- Filing history for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
- People for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
- Charges for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
- Insolvency for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
- More for CHERRY CAPITAL HOLDINGS LIMITED (11038606)
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) |
---|---|---|---|
16 Jan 2025 | WU07 | Progress report in a winding up by the court | |
09 Jan 2024 | AM25 | Notice of a court order ending Administration | |
19 Dec 2023 | WU04 | Appointment of a liquidator | |
29 Nov 2023 | COCOMP | Order of court to wind up | |
28 Jun 2023 | AM10 | Administrator's progress report | |
11 Jan 2023 | AM10 | Administrator's progress report | |
06 Jan 2023 | AM19 | Notice of extension of period of Administration | |
28 Jun 2022 | AM10 | Administrator's progress report | |
22 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
10 Jan 2022 | AM10 | Administrator's progress report | |
23 Nov 2021 | AM19 | Notice of extension of period of Administration | |
01 Jul 2021 | AM10 | Administrator's progress report | |
18 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
01 Feb 2021 | AM03 | Statement of administrator's proposal | |
08 Dec 2020 | AM01 | Appointment of an administrator | |
08 Dec 2020 | AD01 | Registered office address changed from 13 Springfield Buildings Chippenham SN15 1LS England to 142-148 Main Road Sidcup Kent DA14 6NZ on 8 December 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 13 Springfield Buildings Chippenham SN15 1LS on 19 August 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2018 | |
26 Jan 2020 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
23 Jan 2020 | PSC02 | Notification of Cherry Lending Uk Limited as a person with significant control on 1 September 2018 | |
29 Nov 2019 | AD01 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 November 2019 | |
24 May 2019 | AD01 | Registered office address changed from 13 13 Springfield Buildings Chippenham Wiltshire SN15 1LS England to 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4BD on 24 May 2019 | |
04 Jan 2019 | MR01 | Registration of charge 110386060003, created on 21 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
07 Aug 2018 | MR01 |
Registration of charge 110386060002, created on 31 July 2018
|