- Company Overview for CHERRY CAPITAL (CH) LIMITED (12487882)
- Filing history for CHERRY CAPITAL (CH) LIMITED (12487882)
- People for CHERRY CAPITAL (CH) LIMITED (12487882)
- Charges for CHERRY CAPITAL (CH) LIMITED (12487882)
- More for CHERRY CAPITAL (CH) LIMITED (12487882)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2023 | AD01 | Registered office address changed from First Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 4 August 2023 | |
18 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2022 | AA | Micro company accounts made up to 28 February 2021 | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
11 Mar 2021 | MR01 | Registration of charge 124878820001, created on 1 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
23 Feb 2021 | AP01 | Appointment of Mr Charles Douglas Robert Tedstone as a director on 27 February 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from 85 First Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to First Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 23 February 2021 | |
06 Feb 2021 | AD01 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 85 First Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 6 February 2021 | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|