Cherish Wealth Management Limited

DataGardener
cherish wealth management limited
dissolved
Unknown

Cherish Wealth Management Limited

06742050Private Limited With Share Capital

The Silverworks, 69-71 Northwood Street, Birmingham, B31TX
Incorporated

05/11/2008

Company Age

17 years

Directors

1

Employees

SIC Code

70221

Risk

not scored

Company Overview

Registration, classification & business activity

Cherish Wealth Management Limited (06742050) is a private limited with share capital incorporated on 05/11/2008 (17 years old) and registered in birmingham, B31TX. The company operates under SIC code 70221 - financial management.

Null

Private Limited With Share Capital
SIC: 70221
Unknown
Incorporated 05/11/2008
B31TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:20-11-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:17-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-01-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:04-01-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2016
Resolution
Category:Resolution
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Move Registers To Registered Office Company
Category:Address
Date:15-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2010
Resolution
Category:Resolution
Date:05-08-2010
Resolution
Category:Resolution
Date:26-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Move Registers To Sail Company
Category:Address
Date:29-03-2010
Change Sail Address Company
Category:Address
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:09-03-2010
Legacy
Category:Address
Date:23-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Officers
Date:04-03-2009
Incorporation Company
Category:Incorporation
Date:05-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/08/2016
Filing Date27/03/2015
Latest Accounts30/11/2014

Trading Addresses

Stratford Road, Hockley Heath, Solihull, West Midlands, B946EA
The Silverworks, 69-71 Northwood Street, Birmingham, West Midlands B3 1Tx, B31TXRegistered

Contact

2planwealthmanagement.co.uk
The Silverworks, 69-71 Northwood Street, Birmingham, B31TX