CHERRY TECHNOLOGIES LTD
Status | LIQUIDATION |
Company No. | 08353556 |
Category | Private Limited Company |
Incorporated | 09 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England 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
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
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
Liquidation voluntary statement of affairs
Date: 08 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
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
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
Resolution
Date: 15 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Oct 2019
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2014-04-06
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
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
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
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
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 25 Jan 2016
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-06
Capital : 20 GBP
Documents
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
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
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
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
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
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
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
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
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
Some Companies
39 MOSLEY ROAD,STROUD,GL5 4LU
Number: | 11839650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY HOUSE,TEIGNMOUTH,TQ14 9AE
Number: | 09880550 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AMBLESIDE,NORWICH,NR9 3PN
Number: | 04792123 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NETHERGATE,DONCASTER,DN9 2DR
Number: | 06155325 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |