- Company Overview for CHERINELLE LTD (12258579)
- Filing history for CHERINELLE LTD (12258579)
- People for CHERINELLE LTD (12258579)
- More for CHERINELLE LTD (12258579)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 19 July 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Chestnut House Church Lane Louth LN11 0th to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 4 October 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Aug 2021 | PSC07 | Cessation of Manisha Roberts as a person with significant control on 8 November 2019 | |
23 Aug 2021 | PSC01 | Notification of Mary Ann Agsalda as a person with significant control on 8 November 2019 | |
22 Aug 2021 | PSC07 | Cessation of Mary Ann Agsalda as a person with significant control on 11 November 2019 | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
18 Feb 2020 | PSC01 | Notification of Mary Ann Agsalda as a person with significant control on 8 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Manisha Roberts as a director on 8 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Mary Ann Agsalda as a director on 8 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 55 Howden Road Blackley Manchester M9 0RQ United Kingdom to Chestnut House Church Lane Louth LN11 0th on 4 November 2019 | |
12 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-12
|