CHERRY LONDON LIMITED

20 St Andrew Street, London, EC4A 3AG
StatusLIQUIDATION
Company No.06857304
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHERRY LONDON LIMITED is an liquidation private limited company with number 06857304. It was incorporated 15 years, 2 months, 11 days ago, on 24 March 2009. The company address is 20 St Andrew Street, London, EC4A 3AG.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: 20 st Andrew Street London EC4A 3AG

Change date: 2023-10-04

Old address: C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2023

Action Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-22

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: Leofric House 18B Binley Road Coventry CV3 1JN

New address: C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2022-07-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Oct 2021

Action Date: 02 Sep 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068573040001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tamara Eve Gillan

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-24

Officer name: Tamara Eve Gillan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068573040001

Charge creation date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Tamara Eva Gillan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Eva Gillan

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Tamara Eva Gillan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Tamara Eva Gillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 18 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-18

Capital : 111.111 GBP

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2009

Action Date: 03 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-03

Capital : 73,025 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2009

Action Date: 02 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-02

Capital : 73,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-03-31

Officer name: Tamara Eve Gillan

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bloomsbury Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Traynor

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamara Eva Gillan

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 288B duplicate app - bloomsbury company secretaries LIMITED

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 288B duplicate app - dominic traynor

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tamara Eve Gillan

Change date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamara Eve Gillan

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from third floor 55 gower street london WC1E 6HQ

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tamara gillan / 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tamara gillan / 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bloomsbury company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominic traynor

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed tamara eve gillan

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY LONDON INTERNATIONAL GROUP LTD

99A DEVONSHIRE ROAD,LONDON,SE23 3LX

Number:09399917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIXON SHAW LIMITED,

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:00769081
Status:ACTIVE
Category:Private Limited Company

EMBLATION LIMITED

3 FORRESTER LODGE,ALLOA,FK10 2HU

Number:SC346874
Status:ACTIVE
Category:Private Limited Company

HS2 HANDYMAN SERVICES LTD

90 LEURBOST,ISLE OF LEWIS,HS2 9NS

Number:SC587593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGM PERCUSSION LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:09941589
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PAVING OF PRESTON LIMITED

18 MAYFIELD CLOSE,PRESTON,PR1 9YG

Number:10436022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source