This company is commonly known as The Cheerleading Company Limited. The company was founded 16 years ago and was given the registration number 06289656. The firm's registered office is in MANCHESTER. You can find them at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 90010 - Performing arts.
Name | : | THE CHEERLEADING COMPANY LIMITED |
---|---|---|
Company Number | : | 06289656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2007 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN | Secretary | 22 June 2007 | Active |
Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN | Director | 22 June 2007 | Active |
Unit 2.23 Chester House, Kennington Park, 1-3 Brixton Road, London, United Kingdom, SW9 6DE | Director | 22 June 2007 | Active |
Ms Corinne Emily Smith-Williams | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Officers | Change person director company with change date. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Officers | Change person secretary company with change date. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2015-01-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.