Cheetahfix Limited

DataGardener
dissolved
Unknown

Cheetahfix Limited

08122729Private Limited With Share Capital

Hyde Park House 5 Manfred Road, London, SW152RS
Incorporated

28/06/2012

Company Age

13 years

Directors

4

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Cheetahfix Limited (08122729) is a private limited with share capital incorporated on 28/06/2012 (13 years old) and registered in london, SW152RS. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 28/06/2012
SW152RS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:28-06-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Change Corporate Director Company With Change Date
Category:Officers
Date:08-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Resolution
Category:Resolution
Date:05-01-2018
Capital Allotment Shares
Category:Capital
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Capital Allotment Shares
Category:Capital
Date:19-07-2013
Capital Allotment Shares
Category:Capital
Date:08-07-2013
Termination Secretary Company With Name
Category:Officers
Date:03-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2013
Incorporation Company
Category:Incorporation
Date:28-06-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2022
Filing Date18/06/2021
Latest Accounts30/06/2020

Trading Addresses

Hyde Park House, 5 Manfred Road, London, SW152RSRegistered

Contact

Hyde Park House 5 Manfred Road, London, SW152RS