Advanced company searchLink opens in new window

CHERRY PIE PR LIMITED

Company number 06721524

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1