The Cherries
Slough
Registered Address | 2b Cargo Fleet Lane Middlesbrough TS3 0LW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
100 at £1 | Maria Jabeen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,693 |
Cash | £1,006 |
Current Liabilities | £3,337 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Registered office address changed from 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH to 2B Cargo Fleet Lane Middlesbrough TS3 0LW on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH to 2B Cargo Fleet Lane Middlesbrough TS3 0LW on 18 October 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 5 Bryony Mews the Cherries Slough SL2 5NQ United Kingdom to 12 Strathmore Gardens South Shields Tyne and Wear NE34 0LH on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 September 2013 | Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages) |
28 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
28 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
11 September 2013 | Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Dr Maria Jabeen on 1 September 2013 (2 pages) |
7 August 2013 | Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Flat 36 Block D Opecks Close Wexham Slough Berkshire SL2 4GA England on 7 August 2013 (1 page) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|