CHERISHED MEMORIES LTD
Status | ACTIVE |
Company No. | 09785758 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHERISHED MEMORIES LTD is an active private limited company with number 09785758. It was incorporated 8 years, 7 months, 14 days ago, on 21 September 2015. The company address is Snowdrop Cottage Kent Lane Snowdrop Cottage Kent Lane, Ringwood, BH24 3PY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 01 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 28 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 28 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Lynda Marion Durr
Documents
Appoint person secretary company with name date
Date: 09 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-01
Officer name: Mrs Lynda Marion Durr
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Old address: 104 Wayside Road St. Leonards Ringwood BH24 2SL England
Change date: 2022-04-09
New address: Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY
Documents
Termination director company with name termination date
Date: 09 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Michael Durr
Termination date: 2022-04-01
Documents
Termination secretary company with name termination date
Date: 09 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Durr
Termination date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 09 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Michael Durr
Cessation date: 2022-04-01
Documents
Gazette filings brought up to date
Date: 14 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Christopher Durr
Termination date: 2020-10-10
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 10 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-10
Psc name: Alan Christopher Durr
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY England
New address: 104 Wayside Road St. Leonards Ringwood BH24 2SL
Change date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 14 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
New address: Snowdrop Cottage Kent Lane Harbridge Ringwood BH24 3PY
Old address: C/O Alan Durr Snowdrop Cottage Kent Lane Harbridge Ringwood Hampshire BH24 3PY England
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Michael Durr
Change date: 2018-12-16
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-16
Officer name: Mr Alan Christopher Durr
Documents
Change person secretary company with change date
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Keith Durr
Change date: 2018-12-16
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 05 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Christopher Durr
Appointment date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-04
Old address: Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
New address: C/O Alan Durr Snowdrop Cottage Kent Lane Harbridge Ringwood Hampshire BH24 3PY
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Christopher Durr
Termination date: 2015-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL
Old address: Snowdrop Cottage Kent Lane, Harbridge Ringwood BH24 3PY United Kingdom
Documents
Some Companies
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11723708 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ
Number: | 07702510 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09646915 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRAVEN WALK,LONDON,N16 6BT
Number: | 06006528 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PEREGRINE ROAD,SUNBURY-ON-THAMES,TW16 6JP
Number: | 06516853 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGULARITY BUSINESS MODELLING LIMITED
7 CHARTER PLACE,STAINES-UPON-THAMES,TW18 2HN
Number: | 08931965 |
Status: | ACTIVE |
Category: | Private Limited Company |