Cheers Ic Limited

DataGardener
dissolved

Cheers Ic Limited

10001599Private Limited With Share Capital

1 Prospect House Pride Park, Derby, DE248HG
Incorporated

12/02/2016

Company Age

10 years

Directors

2

Employees

SIC Code

47290

Risk

Company Overview

Registration, classification & business activity

Cheers Ic Limited (10001599) is a private limited with share capital incorporated on 12/02/2016 (10 years old) and registered in derby, DE248HG. The company operates under SIC code 47290.

Private Limited With Share Capital
SIC: 47290
Incorporated 12/02/2016
DE248HG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

11

Shareholders

Board of Directors

2

Filed Documents

37
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2022
Resolution
Category:Resolution
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Capital Allotment Shares
Category:Capital
Date:13-04-2018
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Incorporation Company
Category:Incorporation
Date:12-02-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date02/09/2019
Latest Accounts28/02/2019

Trading Addresses

Bezant House Bradgate Park View, Chellaston, Derby, Derbyshire, DE735UH
1 Prospect House Pride Park, Derby, DE248HGRegistered

Contact

1 Prospect House Pride Park, Derby, DE248HG