CHEARSOM LTD
Status | DISSOLVED |
Company No. | 10639839 |
Category | Private Limited Company |
Incorporated | 25 Feb 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 4 months, 1 day |
SUMMARY
CHEARSOM LTD is an dissolved private limited company with number 10639839. It was incorporated 7 years, 3 months, 8 days ago, on 25 February 2017 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Change date: 2019-04-24
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-18
Psc name: Nathan Edwards
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Change date: 2018-04-10
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 25 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khristine Vijandre
Notification date: 2017-02-25
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 25 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-25
Officer name: Ms Khristine Vijandre
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-24
Officer name: Manuel Santos
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 25 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-25
Officer name: Ms Khristine Vijandre
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
New address: Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Manuel Santos
Appointment date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
Change date: 2017-08-09
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Edwards
Termination date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Flat 1 Regent Road Blackpool FY1 4LY United Kingdom
New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Edwards
Termination date: 2017-07-18
Documents
Some Companies
LOWOOD,BEDALE,DL8 1EP
Number: | 02661380 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF VIEW,PRINCES RISBOROUGH,HP27 0JP
Number: | 06557560 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CONISTON WAY,MACCLESFIELD,SK11 7XR
Number: | 10481693 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 HAM ROAD,WORTHING,BN11 2QA
Number: | 09009743 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1002 FLAT 1002,LONDON,SE17 3BA
Number: | 07854331 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 08652383 |
Status: | ACTIVE |
Category: | Private Limited Company |