Advanced company searchLink opens in new window

CHERRYZ LTD

Company number 10588109

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 Jan 2024 AD01 Registered office address changed from C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-20
02 Jan 2024 LIQ01 Declaration of solvency
22 Dec 2023 AD01 Registered office address changed from Unit 2 55a Dalston Lane London E8 2NG United Kingdom to C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 22 December 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 200.005
08 Sep 2021 AD01 Registered office address changed from Unit 3 Industrial Estate Thomas Road London E14 7BN United Kingdom to Unit 2 55a Dalston Lane London E8 2NG on 8 September 2021
02 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 AP01 Appointment of Mr Romain Alexandre Lavault as a director on 22 March 2021
25 Mar 2021 PSC07 Cessation of Christian Meyer-Ohlendorf as a person with significant control on 22 March 2021
25 Mar 2021 PSC04 Change of details for Robert Martin Randolph as a person with significant control on 22 March 2021
25 Mar 2021 AP01 Appointment of Mr Suranga Chandratillake as a director on 22 March 2021
25 Mar 2021 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 22 March 2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 199.195
12 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
29 Dec 2020 SH10 Particulars of variation of rights attached to shares
29 Dec 2020 SH08 Change of share class name or designation
20 Dec 2020 PSC04 Change of details for Mr. Christian Meyer-Ohlendorf as a person with significant control on 25 June 2020