CHERRY BLOSSOM GATE LETTINGS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewCompulsory strike-off action has been discontinued

View Document

21/10/2521 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewAccounts for a dormant company made up to 2024-10-30

View Document

18/10/2518 October 2025 NewRegistered office address changed from A the Old Mint, Pound Road, Aldershot Pound Road Aldershot GU12 4LR England to 52 Queens Rd Queens Road Aldershot GU11 3JD on 2025-10-18

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

04/09/244 September 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/04/2426 April 2024 Registered office address changed from Oak Lodge Coldharbour Lane West End Woking GU24 9QN England to A the Old Mint, Pound Road, Aldershot Pound Road Aldershot GU12 4LR on 2024-04-26

View Document

15/04/2415 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

15/04/2415 April 2024 Withdrawal of the directors' residential address register information from the public register

View Document

15/04/2415 April 2024 Director's details changed for Mr Joseph David Sturm on 2024-04-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/04/233 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/11/228 November 2022 Registered office address changed from Valley End Farm Valley End Chobham Woking Surrey GU24 8TE United Kingdom to Oak Lodge Coldharbour Lane West End Woking GU24 9QN on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Change of details for Mr Joseph David Sturm as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Valley End Farm Valley End Chobham Woking Surrey GU24 8TE on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Joseph David Sturm on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

19/10/2019 October 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