Advanced company searchLink opens in new window

CHERRYTRAIL BOREAS LIMITED

Company number 07171622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2010 DS01 Application to strike the company off the register
05 Nov 2010 AP01 Appointment of Anthony William Barratt as a director
11 Oct 2010 TM02 Termination of appointment of Northern Trust International Fund Administration Services (Guernsey) Ltd as a secretary
07 Oct 2010 TM01 Termination of appointment of Duncan Smith as a director
07 Oct 2010 TM01 Termination of appointment of Paul Armstrong as a director
07 Oct 2010 TM01 Termination of appointment of Ian Sellars as a director
07 Oct 2010 AP01 Appointment of Martin Richard Glenn as a director
05 Aug 2010 AP04 Appointment of Northern Trust International Fund Administration Services (Guernsey) Ltd as a secretary
26 Jul 2010 MA Memorandum and Articles of Association
26 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2010 AP01 Appointment of Mr Duncan John Smith as a director
13 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2010 CERTNM Company name changed permira boreas LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
13 Jul 2010 CONNOT Change of name notice
13 Jul 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
13 Jul 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
13 Jul 2010 TM01 Termination of appointment of David Pudge as a director
13 Jul 2010 TM01 Termination of appointment of Adrian Levy as a director
13 Jul 2010 AP01 Appointment of Paul Richard Armstrong as a director
13 Jul 2010 AP01 Appointment of Ian Sellars as a director
07 Jul 2010 CERTNM Company name changed cherrytrail LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
07 Jul 2010 CONNOT Change of name notice
26 Feb 2010 NEWINC Incorporation
Statement of capital on 2010-02-26
  • GBP 1