CLEVER PEACH LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

26/12/1426 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYL NATALIE ELLIS / 31/03/2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYL NATALIE ELLIS / 21/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 SAIL ADDRESS CHANGED FROM:
C/O SHERYL ELLIS
27 GREENFORD ROAD
GREENFORD
UB6 9AU
MIDDLESEX
UB6 9AU
UNITED KINGDOM

View Document

04/01/124 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL NATALIE ELLIS / 31/01/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMPSON ATAHA / 01/12/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL NATALIE ELLIS / 01/10/2009

View Document

05/05/095 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 COMPANY NAME CHANGED SHERYL ELLIS DESIGNS LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 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