CHERRY ORCHARD PUBS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

12/09/2312 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to C12 Marquis Court Team Valley Gateshead NE11 0RS on 2023-08-05

View Document

05/08/235 August 2023 Statement of affairs

View Document

05/08/235 August 2023 Resolutions

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GALE / 29/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM SUITE E 1-3 CANFIELD PLACE LONDON NW6 3BT ENGLAND

View Document

30/10/1930 October 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR GALE / 29/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GALE / 29/10/2019

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR GALE / 29/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT GALE / 29/10/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information