Advanced company searchLink opens in new window

CHEEMA DRESSES LIMITED

Company number 04840486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
02 Aug 2017 PSC04 Change of details for Gurbakash Kaur as a person with significant control on 6 April 2016
02 Aug 2017 PSC04 Change of details for Jatinder Kaur as a person with significant control on 6 April 2016
27 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
20 Apr 2015 TM01 Termination of appointment of Mohan Singh as a director on 5 April 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mohan Singh on 21 July 2014
24 Jul 2014 CH03 Secretary's details changed for Jatinder Kaur on 21 July 2014
24 Jul 2014 CH01 Director's details changed for Gurbakash Kaur on 21 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
21 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Nov 2011 AD01 Registered office address changed from 41 Saint Marys Street Ely Cambridgeshire CB7 4HF on 8 November 2011
09 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders