CHEADEOCS LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 26/11/2226 November 2022 | Application to strike the company off the register |
| 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 |
| 18/05/2218 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 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 |
| 29/09/2129 September 2021 | Termination of appointment of Elizabeth Walton as a director on 2021-06-30 |
| 29/09/2129 September 2021 | Appointment of Ms Mary Anne Reyes as a director on 2021-06-30 |
| 29/09/2129 September 2021 | Notification of Mary Anne Reyes as a person with significant control on 2021-06-30 |
| 29/09/2129 September 2021 | Cessation of Elizabeth Walton as a person with significant control on 2021-06-30 |
| 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 |
| 14/06/2114 June 2021 | Incorporation |
More Company Information
Recently Viewed
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