CHERRYWEST LIMITED

05226106
39 SANDRINGHAM STREET HULL HU3 6EA

Documents

Documents
Date Category Description Pages
07 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2013 officers Termination of appointment of director (Sandra Levine) 1 Buy now
26 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2012 accounts Annual Accounts 4 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
02 Jun 2012 officers Termination of appointment of secretary (Skyshine Ltd) 1 Buy now
08 Sep 2011 accounts Annual Accounts 2 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
17 Aug 2011 officers Appointment of director (Mrs Sandra Levine) 2 Buy now
11 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Appointment of corporate secretary (Skyshine Ltd) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Eleanor Di Blasio) 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Blue Box Secretarial Services Limited) 1 Buy now
07 Oct 2010 annual-return Annual Return 3 Buy now
07 Oct 2010 officers Change of particulars for director (Eleanor Theresa Di Blasio) 2 Buy now
07 Oct 2010 officers Change of particulars for corporate secretary (Blue Box Secretarial Services Limited) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
29 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
29 Sep 2008 officers Director's change of particulars / eleanor di blasio / 05/05/2008 1 Buy now
15 Nov 2007 accounts Annual Accounts 4 Buy now
15 Oct 2007 annual-return Return made up to 08/09/07; no change of members 6 Buy now
20 Oct 2006 annual-return Return made up to 08/09/06; full list of members 6 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: 33-35 exchange street driffield e yorks YO25 6LL 1 Buy now
14 Sep 2006 accounts Annual Accounts 4 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
30 Nov 2005 annual-return Return made up to 08/09/05; full list of members 6 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: wkye chambers 7 silver street hull east yorkshire HU1 1HT 1 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 33-35 exchange street driffield YO25 6LL 1 Buy now
28 Jan 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 officers New secretary appointed 1 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
08 Sep 2004 incorporation Incorporation Company 14 Buy now