CHERRY LONDON LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

22/10/2122 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-02

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068573040001

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

11/03/1911 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EVE GILLAN / 08/01/2014

View Document

11/05/1611 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EVE GILLAN / 24/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068573040001

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EVA GILLAN / 10/08/2015

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR TAMARA GILLAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR TAMARA GILLAN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 24/03/15 NO CHANGES

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EVA GILLAN / 27/07/2012

View Document

16/04/1316 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 111.111

View Document

10/12/0910 December 2009 03/04/09 STATEMENT OF CAPITAL GBP 73025

View Document

10/12/0910 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0910 December 2009 S-DIV

View Document

10/12/0910 December 2009 02/04/09 STATEMENT OF CAPITAL GBP 73000

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EVE GILLAN / 31/03/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED TAMARA EVA GILLAN

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TRAYNOR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED TAMARA EVE GILLAN

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EVE GILLAN / 31/03/2009

View Document

12/10/0912 October 2009 288B DUPLICATE APP - BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

12/10/0912 October 2009 288B DUPLICATE APP - DOMINIC TRAYNOR

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA GILLAN / 31/03/2009

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA GILLAN / 31/03/2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED TAMARA EVE GILLAN

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC TRAYNOR

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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