Advanced company searchLink opens in new window

CHERITON COMMERCE LIMITED

Company number 06501266

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Oct 2021 CH02 Director's details changed for Millward Investments Limited on 24 September 2021
13 Oct 2021 CH01 Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
13 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
10 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Jul 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
04 Mar 2020 AP04 Appointment of Appleton Secretaries Limited as a secretary on 4 March 2020
04 Mar 2020 TM02 Termination of appointment of Terthur Trading Limited as a secretary on 4 March 2020
04 Mar 2020 AP01 Appointment of Ms. Katherine Anne Hickson as a director on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Georgios Amerikanos as a director on 4 March 2020
04 Mar 2020 AP02 Appointment of Millward Investments Limited as a director on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Bolsdoto Holdings Limited as a director on 4 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 AD02 Register inspection address has been changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
20 Aug 2018 CH02 Director's details changed for Bolsdoto Holdings Limited on 20 August 2018
20 Aug 2018 CH04 Secretary's details changed for Terthur Trading Limited on 20 August 2018
08 Jun 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 8 June 2018
15 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates