Advanced company searchLink opens in new window

CHEROKEE MONETT LTD

Company number 13940087

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)
24 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
15 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
15 May 2023 TM01 Termination of appointment of Keynan Ibrahim Haji as a director on 25 October 2022
15 May 2023 AP01 Appointment of Ms Rosaline Mensah as a director on 25 October 2022
15 May 2023 PSC01 Notification of Rosaline Mensah as a person with significant control on 25 October 2022
15 May 2023 PSC07 Cessation of Hussen Ali Mohamed as a person with significant control on 25 October 2022
12 May 2023 AD01 Registered office address changed from 356a Neasden Lane North London NW10 0ER England to 50 Princes Street Ipswich IP1 1RJ on 12 May 2023
03 Jul 2022 AP01 Appointment of Mr Keynan Ibrahim Haji as a director on 22 April 2022
03 Jul 2022 TM01 Termination of appointment of Hussen Ali Mohamed as a director on 22 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Hussen Ali Mohamed as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Hussen Ali Mohamed as a director on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of Luci Oliver as a director on 19 April 2022
19 Apr 2022 PSC07 Cessation of Luci Oliver as a person with significant control on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 36 Jerounds Harlow CM19 4HE England to 356a Neasden Lane North London NW10 0ER on 19 April 2022
16 Mar 2022 AP01 Appointment of Miss Luci Oliver as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Bilal Hussain as a director on 16 March 2022
16 Mar 2022 PSC01 Notification of Luci Oliver as a person with significant control on 16 March 2022
16 Mar 2022 PSC07 Cessation of Bilal Hussain as a person with significant control on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from Unit 8C, R37 Rosewood Business Park St James Road Blackburn BB1 8ET United Kingdom to 36 Jerounds Harlow CM19 4HE on 16 March 2022
25 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-25
  • GBP 1