CHERRY ORCHARD PUBS LIMITED

C12 Marquis Court C12 Marquis Court, Gateshead, NE11 0RS
StatusLIQUIDATION
Company No.11705757
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHERRY ORCHARD PUBS LIMITED is an liquidation private limited company with number 11705757. It was incorporated 5 years, 5 months, 16 days ago, on 30 November 2018. The company address is C12 Marquis Court C12 Marquis Court, Gateshead, NE11 0RS.



Company Fillings

Liquidation disclaimer notice

Date: 12 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Old address: 78 Mill Lane London NW6 1JZ United Kingdom

New address: C12 Marquis Court Team Valley Gateshead NE11 0RS

Change date: 2023-08-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Christopher Robert Gale

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Gale

Change date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Miss Eleanor Gale

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-29

Officer name: Eleanor Gale

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr Christopher Robert Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Old address: Suite E 1-3 Canfield Place London NW6 3BT England

Change date: 2019-10-30

New address: 78 Mill Lane London NW6 1JZ

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England

Change date: 2019-02-28

New address: Suite E 1-3 Canfield Place London NW6 3BT

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERGO LIMITED

11 ROSEMONT ROAD,LONDON,NW3 6NG

Number:08450084
Status:ACTIVE
Category:Private Limited Company

DOMINIC GRAVENER LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:05295198
Status:ACTIVE
Category:Private Limited Company

DOMUS ECO LTD

32 BARGATES,CHRISTCHURCH,BH23 1QL

Number:09727394
Status:ACTIVE
Category:Private Limited Company

DW TRANS LTD

10 BOLTON ROAD,LEICESTER,LE3 6AB

Number:08654485
Status:ACTIVE
Category:Private Limited Company

THE VINYL VAULTS PRODUCTIONS LIMITED

20 LINDEN AVENUE,WIGAN,WN5 8RY

Number:11613782
Status:ACTIVE
Category:Private Limited Company

THIRD SECTOR FUTURES C.I.C.

CAN MEZZANINE BOROUGH,LONDON,SE1 4YR

Number:10730231
Status:ACTIVE
Category:Community Interest 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