CHERRICO LIMITED

1st Floor 11 Church Street, Melksham, SN12 6LS, Wiltshire
StatusDISSOLVED
Company No.07006482
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 24 days

SUMMARY

CHERRICO LIMITED is an dissolved private limited company with number 07006482. It was incorporated 14 years, 8 months, 17 days ago, on 02 September 2009 and it was dissolved 2 years, 6 months, 24 days ago, on 26 October 2021. The company address is 1st Floor 11 Church Street, Melksham, SN12 6LS, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Albert Moore

Change date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Richard John Albert Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Richard John Albert Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-26

Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard john albert moore

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45-51 WHITFIELD LIMITED

HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:06126673
Status:ACTIVE
Category:Private Limited Company

DAVID YOUNG SAFETY SERVICES LIMITED

UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY

Number:05408920
Status:LIQUIDATION
Category:Private Limited Company

KDD SOLUTIONS LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10916044
Status:ACTIVE
Category:Private Limited Company

MAJESTIC BUILD LIMITED

71 UPPER SUTTON LANE,HOUNSLOW,TW5 0QA

Number:11154609
Status:ACTIVE
Category:Private Limited Company

OPULENT GROUP LIMITED

7 ELLEN WILKINSON HOUSE,LONDON,E2 0QH

Number:09515346
Status:LIQUIDATION
Category:Private Limited Company

STEPTOE & JOHNSON UK LLP

5 ALDERMANBURY SQUARE,LONDON,EC2V 7HR

Number:OC395074
Status:ACTIVE
Category:Limited Liability Partnership

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