Download leads from Nexok and grow your business. Find out more

Cheriton Ltd

Documents

Total Documents61
Total Pages104

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates
25 May 2017Termination of appointment of Smith Anderson as a director on 20 May 2017
25 May 2017Appointment of Mr Dalbir Singh Sambi as a director on 20 May 2017
7 March 2017Compulsory strike-off action has been discontinued
7 March 2017Total exemption small company accounts made up to 27 March 2016
5 March 2017Confirmation statement made on 5 January 2017 with updates
28 February 2017First Gazette notice for compulsory strike-off
10 January 2017Appointment of Mr Smith Anderson as a director on 1 November 2016
30 November 2016Termination of appointment of Harpaul Singh Mann as a director on 25 November 2016
21 March 2016Accounts for a dormant company made up to 27 March 2015
8 February 2016Termination of appointment of Anita Pandek as a director on 8 February 2016
29 January 2016Director's details changed for Miss Anita Pandek on 29 January 2016
19 January 2016Director's details changed for Missq Anita Pandek on 17 January 2016
18 January 2016Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 18 January 2016
18 January 2016Registered office address changed from 33 Queen Street Wolverhampton WV1 3AP England to 83 Ducie Street Manchester M1 2JQ on 18 January 2016
15 January 2016Appointment of Missq Anita Pandek as a director on 14 January 2016
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 30/03/2016 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
14 January 2016Appointment of Mr Harpaul Singh Mann as a director on 14 January 2016
12 January 2016Registered office address changed from Kings House Business Centre St. Johns Square Wolverhampton WV2 4DT to 33 Queen Street Wolverhampton WV1 3AP on 12 January 2016
11 January 2016Termination of appointment of Harpaul Singh Mann as a secretary on 11 January 2016
11 January 2016Termination of appointment of Harpaul Singh Mann as a director on 11 January 2016
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
23 December 2015Compulsory strike-off action has been discontinued
22 December 2015First Gazette notice for compulsory strike-off
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
27 October 2015Termination of appointment of Jaspal Singh as a secretary on 1 September 2015
27 October 2015Termination of appointment of Jaspal Singh as a director on 1 September 2015
27 October 2015Appointment of Mr Harpaul Singh Mann as a director on 1 September 2015
27 October 2015Appointment of Mr Harpaul Singh Mann as a secretary on 1 September 2015
27 October 2015Appointment of Mr Harpaul Singh Mann as a secretary on 1 September 2015
27 October 2015Appointment of Mr Harpaul Singh Mann as a director on 1 September 2015
27 October 2015Termination of appointment of Jaspal Singh as a director on 1 September 2015
27 October 2015Termination of appointment of Jaspal Singh as a secretary on 1 September 2015
26 May 2015Registered office address changed from Suite 2 163 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ to Kings House Business Centre St. Johns Square Wolverhampton WV2 4DT on 26 May 2015
26 May 2015Registered office address changed from PO Box WV2 4DT Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England to Kings House Business Centre St. Johns Square Wolverhampton WV2 4DT on 26 May 2015
22 May 2015Appointment of Mr Jaspal Singh as a secretary on 1 March 2015
22 May 2015Appointment of Mr Jaspal Singh as a secretary on 1 March 2015
22 May 2015Appointment of Mr Jaspal Singh as a director on 1 March 2015
22 May 2015Appointment of Mr Jaspal Singh as a director on 1 March 2015
22 May 2015Termination of appointment of Anita Pandek as a director on 1 May 2015
22 May 2015Termination of appointment of Sarah Addam as a director on 1 March 2015
22 May 2015Termination of appointment of Sarah Addam as a director on 1 March 2015
22 May 2015Termination of appointment of Anita Pandek as a director on 1 May 2015
30 March 2015Appointment of Miss Anita Pandek as a director on 30 March 2015
28 February 2015Compulsory strike-off action has been discontinued
25 February 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
27 January 2015First Gazette notice for compulsory strike-off
1 December 2014Appointment of Miss Sarah Addam as a director on 30 November 2014
30 November 2014Registered office address changed from Unit 4 17 Ware Road Hertford SG13 7DZ England to Suite 2 163 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ on 30 November 2014
28 June 2014Termination of appointment of Anita Pandek as a director
27 June 2014Accounts for a dormant company made up to 27 March 2014
8 May 2014Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 8 May 2014
8 May 2014Termination of appointment of Diana Adda as a director
8 May 2014Registered office address changed from Unit 4 Keystone House 17 Ware Road Hertford Hertfordshire SG13 7DZ England on 8 May 2014
8 May 2014Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 8 May 2014
8 May 2014Registered office address changed from Unit 4 Keystone House 17 Ware Road Hertford Hertfordshire SG13 7DZ England on 8 May 2014
7 May 2014Appointment of Mrs Anita Pandek as a director
21 January 2014Director's details changed for Mrs Diana Adda on 21 January 2014
21 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
19 September 2013Registered office address changed from 472 Green Lanes London N13 4BS United Kingdom on 19 September 2013
30 September 2012Current accounting period extended from 30 September 2013 to 27 March 2014
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing