CHERIF HOLDINGS LTD

08669308
3 QUEEN STREET MAYFAIR LONDON W1J 5PA

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Maxwell Francis Aitken) 1 Buy now
06 Dec 2017 accounts Annual Accounts 7 Buy now
09 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
31 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
07 Sep 2015 accounts Annual Accounts 4 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 incorporation Incorporation Company 8 Buy now