CHEADEOCS LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

26/11/2226 November 2022 Application to strike the company off the register

View Document

17/11/2217 November 2022 Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH on 2022-11-17

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT to 105 Bull Lane Eccles Aylesford ME20 7HT on 2021-09-30

View Document

29/09/2129 September 2021 Termination of appointment of Elizabeth Walton as a director on 2021-06-30

View Document

29/09/2129 September 2021 Appointment of Ms Mary Anne Reyes as a director on 2021-06-30

View Document

29/09/2129 September 2021 Notification of Mary Anne Reyes as a person with significant control on 2021-06-30

View Document

29/09/2129 September 2021 Cessation of Elizabeth Walton as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Registered office address changed from 26 Queens Drive Dodworth Barnsley S75 3LW England to 53 Addison Crescent Cardiff CS5 4LX on 2021-07-06

View Document

14/06/2114 June 2021 Incorporation

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