Advanced company searchLink opens in new window

CHERRY CAPITAL HOLDINGS LIMITED

Company number 11038606

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.