- Company Overview for CHERRY PIE PR LIMITED (06721524)
- Filing history for CHERRY PIE PR LIMITED (06721524)
- People for CHERRY PIE PR LIMITED (06721524)
- More for CHERRY PIE PR LIMITED (06721524)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
07 Dec 2017 | AD01 | Registered office address changed from 152 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EX to Ground Floor Elgiva Lane Chesham HP5 2JD on 7 December 2017 | |
05 Dec 2017 | PSC01 | Notification of Jonathan Edward Rose as a person with significant control on 5 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Katy Ann Walton as a director on 4 December 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Helen Rachel Pull as a secretary on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Jonathan Edward Rose as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Ruth Elizabeth Leonard as a director on 4 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Katy Ann Walton as a person with significant control on 4 December 2017 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Katy Ann Walton on 7 October 2016 | |
22 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Miss Katy Ann Hymas on 17 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Miss Katy Ann Hymas on 8 October 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH03 | Secretary's details changed for Miss Helen Rachel Hymas on 1 October 2014 | |
05 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
|