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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Brisbane Road, Mickleover, Derby, United Kingdom, DE3 9LT | Director | 26 March 2019 | Active |
Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH | Director | 29 August 2017 | Active |
Bezant House, Bradgate Park View, Chellaston, Derby, England, DE73 5UH | Director | 12 February 2016 | Active |
Bezant House, Bradgate Park View, Chellaston, Derby, England, DE73 5UH | Director | 12 February 2016 | Active |
Flat 1, 111 Clarendon Road, Holland Park, London, England, W11 4JG | Director | 12 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Capital | Capital allotment shares. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
2017-11-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.