Hull
E Yorks
HU8 1PJ
Secretary Name | Cherrycash Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull E Yorks HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Michael Milner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79 |
Current Liabilities | £1,789 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Cherrycash Ltd on 7 April 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages) |
3 January 2010 | Appointment of Cherrycash Ltd as a secretary (1 page) |
3 January 2010 | Appointment of Michael Milner as a director (1 page) |
3 January 2010 | Appointment of Cherrycash Ltd as a secretary (1 page) |
3 January 2010 | Appointment of Michael Milner as a director (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 April 2009 | Incorporation (9 pages) |
6 April 2009 | Incorporation (9 pages) |