CHERRY CHERRY FASHION LTD

92 Wellington Road South, Stockport, SK1 3UH, England
StatusDISSOLVED
Company No.11240930
CategoryPrivate Limited Company
Incorporated07 Mar 2018
Age6 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 14 days

SUMMARY

CHERRY CHERRY FASHION LTD is an dissolved private limited company with number 11240930. It was incorporated 6 years, 3 months, 30 days ago, on 07 March 2018 and it was dissolved 3 years, 9 months, 14 days ago, on 22 September 2020. The company address is 92 Wellington Road South, Stockport, SK1 3UH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: 1 Bent Street Manchester M8 8NF England

New address: 92 Wellington Road South Stockport SK1 3UH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Sim Hui Toa

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Shaoyan Lin

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Mrs Sim Hui Toa

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mrs Sim Hui Toa

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mrs Shaoyan Lin

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 1 Bent Street Manchester M8 8NF

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Lin Lin

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mrs Lin Shaoyan

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaoyan Lin

Cessation date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-27

Psc name: Mrs Lin Shaoyan

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaoyan Lin

Notification date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Mrs Lin Shaoyan

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR DOMAIN SOLUTIONS LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08798499
Status:ACTIVE
Category:Private Limited Company

DJONES FLAT ROOFING CYF.

UNIT 4 , THE OLD MOUNT PLEASANT , DINAS ,,CAERNARFON,LL54 7YN

Number:11675647
Status:ACTIVE
Category:Private Limited Company

FRESH APPROACH CLEANING SERVICES LIMITED

FLAT 1/2 MILLVIEW CRESCENT,JOHNSTONE,PA5 8QA

Number:SC304685
Status:ACTIVE
Category:Private Limited Company

LFWMK LLP

JETHA HOUSE,GREENFORD,UB6 0TP

Number:OC416255
Status:ACTIVE
Category:Limited Liability Partnership

N HUGHES BUILDING CONTRACTORS LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:09477569
Status:ACTIVE
Category:Private Limited Company

OAKHURST MANAGEMENT SERVICES LTD

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:06530112
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