CHEEM LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Order of court to wind up

View Document

08/08/248 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Registered office address changed from 419 High Road Ilford IG1 1TR England to 419a High Road Ilford IG1 1TR on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 193 Rose Lane Romford RM6 5NL England to 419 High Road Ilford IG1 1TR on 2024-03-06

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Director's details changed for Mr Nishan Singh on 2023-08-10

View Document

15/08/2315 August 2023 Termination of appointment of Harmanpreet Ahir as a director on 2023-08-10

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Termination of appointment of Gurpreet Singh as a director on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Appointment of Mr Harmanpreet Ahir as a director on 2022-12-15

View Document

25/12/2225 December 2022 Appointment of Mr Gurpreet Singh as a director on 2022-12-12

View Document

25/12/2225 December 2022 Termination of appointment of Harmanpreet Ahir as a director on 2022-12-12

View Document

09/12/229 December 2022 Appointment of Mr Harmanpreet Ahir as a director on 2022-12-01

View Document

08/04/228 April 2022 Appointment of Mr Nishan Singh as a director on 2022-04-01

View Document

30/01/2230 January 2022 Registered office address changed from 87 st. Andrews Road Ilford IG1 3PE England to 60 Meath Road Ilford IG1 1JB on 2022-01-30

View Document

20/01/2220 January 2022 Appointment of Mr Gurpreet Singh as a director on 2022-01-10

View Document

19/01/2219 January 2022 Cessation of Harmanpreet Ahir as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Notification of Gurpreet Singh as a person with significant control on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Harmanpreet Ahir as a director on 2022-01-03

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Appointment of Mr Arshdeep Singh as a director on 2021-12-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUKHPREET SINGH

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR HARMANPREET AHIR

View Document

04/03/204 March 2020 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