CHEARSOM LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10639839
CategoryPrivate Limited Company
Incorporated25 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3FIELDS LIMITED

LOWOOD,BEDALE,DL8 1EP

Number:02661380
Status:ACTIVE
Category:Private Limited Company

CARTE BLANCHE VENTURES LTD

WHITELEAF VIEW,PRINCES RISBOROUGH,HP27 0JP

Number:06557560
Status:ACTIVE
Category:Private Limited Company

COZCHEMIX LIMITED

37 CONISTON WAY,MACCLESFIELD,SK11 7XR

Number:10481693
Status:ACTIVE
Category:Private Limited Company

DOROTHYCARE LIMITED

127 HAM ROAD,WORTHING,BN11 2QA

Number:09009743
Status:ACTIVE
Category:Private Limited Company

DR NERREKHA RAMANATHAN LTD

FLAT 1002 FLAT 1002,LONDON,SE17 3BA

Number:07854331
Status:ACTIVE
Category:Private Limited Company

MEDIAVISION LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:08652383
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