Cherrycherry (London) Limited

DataGardener
dissolved

Cherrycherry (london) Limited

08109737Private Limited With Share Capital

Recovery House Hainault Business, Roebuck Road, Ilford, IG63TU
Incorporated

18/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

59120

Risk

Company Overview

Registration, classification & business activity

Cherrycherry (london) Limited (08109737) is a private limited with share capital incorporated on 18/06/2012 (13 years old) and registered in ilford, IG63TU. The company operates under SIC code 59120 - motion picture, video and television programme post-production activities.

Private Limited With Share Capital
SIC: 59120
Incorporated 18/06/2012
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

35
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-01-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:31-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-09-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-05-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Capital Allotment Shares
Category:Capital
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2012
Capital Allotment Shares
Category:Capital
Date:21-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Termination Director Company With Name
Category:Officers
Date:18-06-2012
Incorporation Company
Category:Incorporation
Date:18-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date04/07/2017
Latest Accounts31/12/2016

Trading Addresses

Recovery House Hainault Business, Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House Hainault Business, Roebuck Road, Ilford, IG63TU