CHERRY BEAN LIMITED



Company Documents

DateDescription
20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2126 June 2021 Termination of appointment of Graham Cowley as a secretary on 2021-06-08

View Document

21/06/2121 June 2021 Registered office address changed from 36 Hylton Street Office 4 Birmingham B18 6HN England to 8th Floor One Temple Row Birmingham B2 5LG on 2021-06-21

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Statement of affairs

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM HASTINGWOOD INDUSTRIAL ESTATE WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MISS ANNA ROEVES / 13/02/2019

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document



04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR ARFAN KHAN / 01/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MISS ANNA ROEVES / 01/04/2018

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN KHAN / 26/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ARFAN KHAN / 26/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN KHAN / 16/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH UNITED KINGDOM

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 88 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BE

View Document

01/05/151 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
20/10/1420 October 2014 DIRECTOR APPOINTED ARFAN KHAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company