CHERRYGATE LIMITED

15 St. Pauls Square, Bedford, MK40 1SL, United Kingdom
StatusDISSOLVED
Company No.10418652
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

CHERRYGATE LIMITED is an dissolved private limited company with number 10418652. It was incorporated 7 years, 8 months, 8 days ago, on 10 October 2016 and it was dissolved 4 years, 5 months, 18 days ago, on 31 December 2019. The company address is 15 St. Pauls Square, Bedford, MK40 1SL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Old address: 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom

New address: 15 st. Pauls Square Bedford MK40 1SL

Change date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon-Paul Tovey

Notification date: 2016-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premier Formations Limited

Cessation date: 2016-10-13

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Jon-Paul Tovey

Documents

View document PDF

Second filing of director termination with name

Date: 15 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Brian Thomas Wadlow

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon-Paul Tovey

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas Wadlow

Termination date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Thomas Wadlow

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dmitry Krotov

Termination date: 2016-10-10

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIANNA PAVLOVSKA LTD

135 RAMSAY ROAD,LONDON,E7 9EP

Number:11374001
Status:ACTIVE
Category:Private Limited Company

KHAN PICTURES FILM LIMITED

16 FERRY STREET,LONDON,E14 3DT

Number:08209290
Status:ACTIVE
Category:Private Limited Company

OYSTER ESTATE COMPANY LIMITED(THE)

THE OLD TREASURY,SOUTHSEA,PO5 4DJ

Number:01591142
Status:ACTIVE
Category:Private Limited Company

P.B. ASHER DIESEL INJECTION ENGINEERS LTD.

FRYERN HOUSE,CHANDLERS FORD,SO53 2DR

Number:03626404
Status:ACTIVE
Category:Private Limited Company

SIB2 LIMITED

C/O ASM CHARTERED ACCOUNTANTS,BELFAST,BT1 6DN

Number:NI071977
Status:ACTIVE
Category:Private Limited Company

TIKI CUSTOMS LIMITED

UNIT 2 NETHAM VIEW INDUSTRIAL PARK,BRISTOL,BS5 9PQ

Number:10442975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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