CHERRY TOPCO LIMITED

Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England
StatusDISSOLVED
Company No.07768039
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 16 days

SUMMARY

CHERRY TOPCO LIMITED is an dissolved private limited company with number 07768039. It was incorporated 12 years, 8 months, 12 days ago, on 09 September 2011 and it was dissolved 6 years, 5 months, 16 days ago, on 05 December 2017. The company address is Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital alter shares consolidation

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-22

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-22

Capital : 528,324 GBP

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-22

Capital : 5.28324 GBP

Documents

View document PDF

Legacy

Date: 22 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/17

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Leighton Nisbet

Appointment date: 2017-01-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Phillip Neil Ledgard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin John Pringle

Termination date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Keith Alan Reid

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Darnton

Appointment date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077680390002

Charge creation date: 2016-08-18

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rick Francis

Termination date: 2016-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jun 2016

Category: Address

Type: AD04

New address: Third Floor International Buildings 71 Kingsway London WC2B 6st

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr David James Benwell Taylor-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Silver

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suzanne Claire Hardyman

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

New address: Third Floor International Buildings 71 Kingsway London WC2B 6st

Old address: Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 528,323.925116 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Apr 2016

Action Date: 09 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-09

Form type: AR01

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2016

Action Date: 09 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2016

Action Date: 09 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-09

Form type: AR01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077680390001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Mark Jonathan Silver

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Gavin John Pringle

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alan Reid

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Mark Jonathan Stroud

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Reynolds

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: David Alun Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Deborah Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Figgins

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcmurray

Termination date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mark Jonathan Stroud

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Paul Figgins

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Fedden Thomas

Termination date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2015

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2015

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mr David Alun Hughes

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Andrew Mcmurray

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Paul Figgins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alun Hughes

Appointment date: 2014-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077680390001

Charge creation date: 2014-07-23

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brooks

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Hewitt

Change date: 2012-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brooks

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rick Francis

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Horton

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Figgins

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hurley

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 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: 05 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Capital : 528,292.00 GBP

Date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Hewitt

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2011

Action Date: 03 Nov 2011

Category: Capital

Type: SH01

Capital : 509,078.00 GBP

Date: 2011-11-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Richard Hurley

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mathew Ong

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Albert Horton

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: , 30 Warwick Street, London, W1B 5AL

Change date: 2011-11-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Paul Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles Fedden Thomas

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: , 10 Snow Hill, London, EC1A 2AL, England

Change date: 2011-11-01

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1911 LIMITED\certificate issued on 28/10/11

Documents

View document PDF

Change of name notice

Date: 28 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORD CONSULTATIONS LTD

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:05512408
Status:ACTIVE
Category:Private Limited Company

DUZI STUDIO LTD

FLAT 1,LONDON,SE1 0UQ

Number:11794622
Status:ACTIVE
Category:Private Limited Company

HAGGAI CONSULTANCY LIMITED

24 ASHVILLE TERRACE, MOSTON,MANCHESTER,M40 9NX

Number:09657627
Status:ACTIVE
Category:Private Limited Company

NJF PROPCO LIMITED

35 ALBEMARLE STREET,LONDON,W1S 4JD

Number:09705116
Status:ACTIVE
Category:Private Limited Company

P. WALLER (DECORATORS) LIMITED

UNIT 18 THE GLADE BUSINESS CENTRE,NOTTINGHAM,NG5 9RW

Number:01500645
Status:ACTIVE
Category:Private Limited Company

SHOUT-OUT LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:03894626
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