Advanced company searchLink opens in new window

CHEOLOR LTD

Company number 12794896

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted