CHERRY TREE CAFE LTD

C/O Dirench & Co C/O Dirench & Co, London, N15 5EA, England
StatusDISSOLVED
Company No.07329845
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 6 months, 7 days

SUMMARY

CHERRY TREE CAFE LTD is an dissolved private limited company with number 07329845. It was incorporated 13 years, 11 months, 9 days ago, on 29 July 2010 and it was dissolved 4 years, 6 months, 7 days ago, on 31 December 2019. The company address is C/O Dirench & Co C/O Dirench & Co, London, N15 5EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sefer Guldur

Termination date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: Dirench & Co 151 West Green Road London N15 5EA England

New address: C/O Dirench & Co 151 West Green Road London N15 5EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 152 Stoke Newington Road London N16 7XA

New address: Dirench & Co 151 West Green Road London N15 5EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts amended with made up date

Date: 18 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AAMD

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sefer Guldur

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ozgur Ali Sabah

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Sukran Gumus

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silver arts LIMITED\certificate issued on 16/02/11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 133 Kingsland High Street London E8 2PB England

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS CLEANING SERVICES (SUSSEX) LIMITED

YEW TREE HOUSE, LEWES ROAD,EAST SUSSEX,RH18 5AA

Number:04530462
Status:ACTIVE
Category:Private Limited Company

ELEKTA HOLDINGS LIMITED

LINAC HOUSE,CRAWLEY,RH10 9RR

Number:02699176
Status:ACTIVE
Category:Private Limited Company

F1000 SERVICES LIMITED

SCIENCE NAVIGATION GROUP,CLEVELAND ST, LONDON,W1T 4LB

Number:05988574
Status:ACTIVE
Category:Private Limited Company

HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED

MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE,HOLYTOWN,ML1 4WQ

Number:SC441986
Status:ACTIVE
Category:Private Limited Company

PSSWRD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11166581
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCB REC2REC LTD

3 KINGFISHER COURT KINGFISHER WAY,STOCKTON ON TEES,TS18 3EX

Number:11463402
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