UKBizDB.co.uk

CHEERS IC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheers Ic Limited. The company was founded 8 years ago and was given the registration number 10001599. The firm's registered office is in DERBY. You can find them at Bezant House Bradgate Park View, Chellaston, Derby, Derbyshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CHEERS IC LIMITED
Company Number:10001599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2016
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Bezant House Bradgate Park View, Chellaston, Derby, Derbyshire, England, DE73 5UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Brisbane Road, Mickleover, Derby, United Kingdom, DE3 9LT

Director26 March 2019Active
Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH

Director29 August 2017Active
Bezant House, Bradgate Park View, Chellaston, Derby, England, DE73 5UH

Director12 February 2016Active
Bezant House, Bradgate Park View, Chellaston, Derby, England, DE73 5UH

Director12 February 2016Active
Flat 1, 111 Clarendon Road, Holland Park, London, England, W11 4JG

Director12 February 2016Active

People with Significant Control

Karl Kavanagh
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Cumberland House,, 24-28 Baxter Ave, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Michael Caulfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Cumberland House,, 24-28 Baxter Ave, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jean Corjon
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:American
Country of residence:England
Address:Cumberland House,, 24-28 Baxter Ave, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2021-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.