CHEETAH PRINT LIMITED

2 The Bower Langford Hall 2 The Bower Langford Hall, Maldon, CM9 4ST, England
StatusDISSOLVED
Company No.08803997
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 23 days

SUMMARY

CHEETAH PRINT LIMITED is an dissolved private limited company with number 08803997. It was incorporated 10 years, 5 months, 7 days ago, on 05 December 2013 and it was dissolved 2 years, 9 months, 23 days ago, on 20 July 2021. The company address is 2 The Bower Langford Hall 2 The Bower Langford Hall, Maldon, CM9 4ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: 2 the Bower Langford Hall Witham Road Maldon CM9 4st

Old address: Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ England

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER England

Change date: 2017-11-07

New address: Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER

Old address: Unit 16, Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD United Kingdom

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Unit 16, Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD

Change date: 2015-10-16

Old address: 5th Floor 24 Old Bond Street London W1S 4AW

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Constable

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Obs 24 Llp

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Jamie Christopher Constable

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2015-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Ward

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Peter Martin Ward

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Edward Harrison Nutley

Appointment date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.M. SPORT LIMITED

14-16 ALLSHOTS INDUSTRIAL ESTATE,ESSEX,CO5 9DF

Number:03775561
Status:ACTIVE
Category:Private Limited Company

E-RISK SOLUTIONS LIMITED

352-4 LONDON ROAD,MITCHAM,CR4 3ND

Number:07340608
Status:ACTIVE
Category:Private Limited Company

EXTREME FRONTIER LTD

4 LINCOLN CLOSE,WARWICK,CV35 9JE

Number:08397091
Status:ACTIVE
Category:Private Limited Company
Number:09555375
Status:ACTIVE
Category:Private Limited Company

MEE CONTRACTING LIMITED

COUNTRYWIDE HOUSE 23,BANBURY,OX16 9SA

Number:08312413
Status:ACTIVE
Category:Private Limited Company

MORCAV LIMITED

58 JEANFIELD ROAD,,PH1 1NZ

Number:SC163661
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