Cherryworld Ltd

06449636
Level 5 9 Hatton Street NW8 8PL

Documents

Documents
Date Category Description Pages
23 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jul 2010 officers Change of particulars for director (Mr David John Gray) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Laurence Stephen Olins) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Adam Lewis Olins) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Robin Charles Alfred Dawson) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Andrew John Barnes) 2 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 officers Termination of appointment of director (Andrew Hunter) 1 Buy now
31 Dec 2009 annual-return Annual Return 6 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
09 Oct 2008 officers Director's Change of Particulars / adam olins / 01/08/2008 / Area was: , now: london; Post Town was: london, now: england; Country was: , now: united kingdom 1 Buy now
13 Aug 2008 officers Appointment Terminated Secretary andrew barnes 1 Buy now
04 Apr 2008 officers Director's Change of Particulars / adam olins / 04/04/2008 / HouseName/Number was: , now: woodstock; Street was: 40 pattison road, now: 5 hollycroft avenue; Post Code was: NW2 2HJ, now: NW3 7QG; Country was: , now: united kingdom 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
10 Dec 2007 incorporation Incorporation Company 21 Buy now