- Company Overview for CHEOLOR LTD (12794896)
- Filing history for CHEOLOR LTD (12794896)
- People for CHEOLOR LTD (12794896)
- More for CHEOLOR LTD (12794896)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
20 May 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 5 April 2021 | |
11 May 2021 | PSC07 | Cessation of Tiffany Anderson as a person with significant control on 8 September 2020 | |
11 May 2021 | PSC01 | Notification of Franciliz Katarina Creer as a person with significant control on 8 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Tiffany Anderson as a director on 8 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mrs Franciliz Katarina Creer as a director on 8 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom to 61 Ladysmith Road Grimsby DN32 9EG on 15 September 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 12 Beechtree Court Huddersfield HD2 1EZ United Kingdom to 2B Wateringbury Grove Staveley Chesterfield S43 3TS on 18 August 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|