- Company Overview for CHERRY ON 'D' TOP LIMITED (08187689)
- Filing history for CHERRY ON 'D' TOP LIMITED (08187689)
- People for CHERRY ON 'D' TOP LIMITED (08187689)
- More for CHERRY ON 'D' TOP LIMITED (08187689)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | AA | Micro company accounts made up to 31 August 2016 | |
03 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 15 High Tor View London SE28 0LN to 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW on 3 October 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | AA | Micro company accounts made up to 31 August 2015 | |
01 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | CH01 | Director's details changed for Ms Oluwashola Aminu on 1 November 2012 | |
19 Nov 2015 | AD01 | Registered office address changed from 15 High Tor View London SE28 0LN England to 15 High Tor View London SE28 0LN on 19 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 15 High Tor View London SE28 8EZ to 15 High Tor View London SE28 0LN on 19 November 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |