Advanced company searchLink opens in new window

CHERISH SUPPORT SERVICES LIMITED

Company number 07908590

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 L64.07 Completion of winding up
31 May 2019 CVA4 Notice of completion of voluntary arrangement
03 Mar 2019 COCOMP Order of court to wind up
24 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2018
31 Jan 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2017
29 Jan 2018 PSC05 Change of details for Cherish Invesments Limited as a person with significant control on 6 April 2016
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
29 Jan 2018 PSC02 Notification of Project Kudos Limited as a person with significant control on 6 April 2016
29 Jan 2018 PSC02 Notification of Cherish Invesments Limited as a person with significant control on 6 April 2016
15 Jan 2018 PSC07 Cessation of Stephen Alexander Goldstein as a person with significant control on 6 April 2016
16 Dec 2017 AA Micro company accounts made up to 31 January 2017
27 Mar 2017 TM01 Termination of appointment of Steven Edward Wright as a director on 27 March 2017
01 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
06 Dec 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Nov 2016 AD01 Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ to Malvern House New Road Solihull B91 3DL on 15 November 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 120
27 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AD01 Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL to Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 26 February 2015
16 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 May 2014 AD01 Registered office address changed from Suite 4 - 5 Malvern House New Road Solihull West Midlands B91 3DL on 30 May 2014
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
28 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013