CHERKLEY CAMPAIGN LTD
Status | DISSOLVED |
Company No. | 08275498 |
Category | |
Incorporated | 31 Oct 2012 |
Age | 11 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 19 days |
SUMMARY
CHERKLEY CAMPAIGN LTD is an dissolved with number 08275498. It was incorporated 11 years, 7 months, 5 days ago, on 31 October 2012 and it was dissolved 2 years, 19 days ago, on 17 May 2022. The company address is Hayfield Cottage Hayfield Cottage, Leatherhead, KT22 8QX, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Address
Type: AD01
Old address: Room 1 (Cpre) the Institute 67 High Street Leatherhead KT22 8AH
New address: Hayfield Cottage Reigate Road Leatherhead Surrey KT22 8QX
Change date: 2021-11-14
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 30 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Harrold
Termination date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Crawford
Termination date: 2015-10-15
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-15
Officer name: Ian William Robinson
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gordon Cargill
Termination date: 2015-10-15
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Edward Newey
Termination date: 2015-10-11
Documents
Annual return company with made up date no member list
Date: 06 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 28 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Harrold
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Crawford
Documents
Resolution
Date: 29 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Harvey Martin
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Armar Brown
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian William Robinson
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gordon Cargill
Documents
Some Companies
AFI PROPERTY DEVELOPMENT AND MANAGEMENT LTD
90 JOYDON DRIVE,ROMFORD,RM6 4SU
Number: | 09591638 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALBION STREET,WOLVERHAMPTON,WV1 3EB
Number: | 08329347 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10884771 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KNOCKBURN PARK,BELFAST,BT5 7AY
Number: | NI044083 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRICHARD HOUSE,LONDON,SE11 6AU
Number: | 11781639 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 10125224 |
Status: | ACTIVE |
Category: | Private Limited Company |