- Company Overview for A CHERINI LTD (09265501)
- Filing history for A CHERINI LTD (09265501)
- People for A CHERINI LTD (09265501)
- More for A CHERINI LTD (09265501)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jun 2020 | AD01 | Registered office address changed from Flat 8 29 Westbourne Terrace London London W2 3UN England to 1 Grove Cottages Sutherland Road London W4 2QS on 22 June 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Alice Cherini on 3 September 2018 | |
17 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Mar 2016 | CH01 | Director's details changed for Alice Cherini on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 8 Netley Street London NW1 3EJ England to Flat 8 29 Westbourne Terrace London London W2 3UN on 7 March 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from 8 Netley Street London NW1 3EJ to 8 Netley Street London NW1 3EJ on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Alice Cherini on 5 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
04 Nov 2015 | AD01 | Registered office address changed from 5 Garson House Gloucester Terrace London W2 3DG United Kingdom to 8 Netley Street London NW1 3EJ on 4 November 2015 | |
15 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-15
|