Advanced company searchLink opens in new window

CHERRY MIDCO 2 LIMITED

Company number 07765548

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 21,940,137
31 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2017 SH20 Statement by Directors
22 Aug 2017 SH19 Statement of capital on 22 August 2017
  • GBP 2.194013
22 Aug 2017 CAP-SS Solvency Statement dated 22/08/17
22 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Jan 2017 AP01 Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
15 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Nov 2016 AP01 Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016
24 Oct 2016 TM01 Termination of appointment of Gavin John Pringle as a director on 17 October 2016
13 Oct 2016 TM01 Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016 AP01 Appointment of Mr James Darnton as a director on 6 October 2016
25 Aug 2016 MR01 Registration of charge 077655480003, created on 18 August 2016
16 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 TM01 Termination of appointment of Rick Francis as a director on 30 June 2016
07 Jun 2016 AD04 Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st
26 May 2016 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016
26 May 2016 TM01 Termination of appointment of Mark Jonathan Silver as a director on 23 May 2016
05 May 2016 AD01 Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG to Third Floor International Buildings 71 Kingsway London WC2B 6st on 5 May 2016
05 May 2016 AP03 Appointment of Ms Suzanne Claire Hardyman as a secretary on 22 April 2016
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 509,078