Advanced company searchLink opens in new window

CHERRY TREE INVESTMENTS WEMBLEY LIMITED

Company number 09974801

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
08 Nov 2018 MR04 Satisfaction of charge 099748010002 in full
08 Nov 2018 MR04 Satisfaction of charge 099748010001 in full
25 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
28 Dec 2017 PSC05 Change of details for Quintain Wembley (Holdings) Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY United Kingdom to 180 Great Portland Street London W1W 5QZ on 3 December 2017
07 Nov 2017 MR01 Registration of charge 099748010002, created on 3 November 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
25 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
24 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
15 Nov 2016 MR01 Registration of charge 099748010001, created on 3 November 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016