CHERRY TECHNOLOGIES LTD

C/O Quantuma Advisory Limited 14 C/O Quantuma Advisory Limited 14, Stapleford, NG9 7AA, Nottingham
StatusLIQUIDATION
Company No.08353556
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHERRY TECHNOLOGIES LTD is an liquidation private limited company with number 08353556. It was incorporated 11 years, 4 months, 26 days ago, on 09 January 2013. The company address is C/O Quantuma Advisory Limited 14 C/O Quantuma Advisory Limited 14, Stapleford, NG9 7AA, Nottingham.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2024

Action Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: 10 Cyber Avenue Oakgrove Milton Keynes MK10 9TY England

New address: C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA

Change date: 2022-03-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Deepika Konduru

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deepika Konduru

Cessation date: 2019-11-26

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2014-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mrs Deepika Konduru

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Old address: 4 Vine Place Hounslow London TW3 3UE

Change date: 2016-08-05

New address: 10 Cyber Avenue Oakgrove Milton Keynes MK10 9TY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2016

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

Old address: 4 Vine Place Hounslow London TW3 3UE England

New address: 4 Vine Place Hounslow London TW3 3UE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: 4 Vine Place Hounslow London TW3 3UE

Old address: Flat 2 218 High Street North London E6 2JA

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deepika Konduru

Appointment date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Mr Kiran Kumar Cholleti

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: 101 Clarence House the Boulevard Leeds LS101LH England

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF BING CATERING LTD

39 MOSLEY ROAD,STROUD,GL5 4LU

Number:11839650
Status:ACTIVE
Category:Private Limited Company

CLOUD9 HOMES LTD

SYDNEY HOUSE,TEIGNMOUTH,TQ14 9AE

Number:09880550
Status:ACTIVE
Category:Private Limited Company

CONTACT EDUCATION LIMITED

8 AMBLESIDE,NORWICH,NR9 3PN

Number:04792123
Status:ACTIVE
Category:Private Limited Company

DISTINCTION TRAINING LTD

27 NETHERGATE,DONCASTER,DN9 2DR

Number:06155325
Status:ACTIVE
Category:Private Limited Company

JONES AUTO SERVICES LIMITED

UNIT 20 HOPEWELL BUS CENT,CHATHAM,ME5 7DX

Number:08637178
Status:ACTIVE
Category:Private Limited Company

POWER PULLING ASSOCIATION LIMITED

1 KNOLL COTTAGES,CHELTENHAM,GL51 0SS

Number:10836416
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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