Advanced company searchLink opens in new window

CHERISHED PET CREMATIONS LTD

Company number 12330600

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 TM01 Termination of appointment of Michael Chapman as a director on 24 September 2022
28 Feb 2022 TM01 Termination of appointment of Tyler Jackson-Chapman as a director on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Michael Chapman on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 60 Winchcombe Road Portsmouth PO6 4BA England to Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 28 February 2022
11 Oct 2021 AD01 Registered office address changed from 5 Meredith Road Portsmouth PO2 9NL England to 60 Winchcombe Road Portsmouth PO6 4BA on 11 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 PSC07 Cessation of Bobbi Harvey as a person with significant control on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Bobbi Harvey as a director on 1 October 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
06 Jan 2021 AP01 Appointment of Mrs Tyler Jackson-Chapman as a director on 20 December 2019
06 Jan 2021 AP01 Appointment of Mr Michael Chapman as a director on 20 December 2019
06 Jan 2021 TM01 Termination of appointment of Tyler Jackson-Chapman as a director on 6 January 2020
06 Jan 2021 TM01 Termination of appointment of Michael Chapman as a director on 6 January 2021
21 Dec 2020 AA Micro company accounts made up to 30 November 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100
20 Dec 2019 AP01 Appointment of Mrs Tyler Jackson-Chapman as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Michael Chapman as a director on 20 December 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
25 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-25
  • GBP 2