CHEEM LIMITED

Register to unlock more data on OkredoRegister

CHEEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12498643

Incorporation date

04/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

419a High Road, Ilford IG1 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2020)
dot icon02/11/2024
Order of court to wind up
dot icon08/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon14/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Registered office address changed from 193 Rose Lane Romford RM6 5NL England to 419 High Road Ilford IG1 1TR on 2024-03-06
dot icon06/03/2024
Registered office address changed from 419 High Road Ilford IG1 1TR England to 419a High Road Ilford IG1 1TR on 2024-03-06
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/08/2023
Director's details changed for Mr Nishan Singh on 2023-08-10
dot icon15/08/2023
Termination of appointment of Harmanpreet Ahir as a director on 2023-08-10
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon02/08/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2023
Termination of appointment of Gurpreet Singh as a director on 2023-06-06
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Appointment of Mr Harmanpreet Ahir as a director on 2022-12-15
dot icon25/12/2022
Appointment of Mr Gurpreet Singh as a director on 2022-12-12
dot icon25/12/2022
Termination of appointment of Harmanpreet Ahir as a director on 2022-12-12
dot icon09/12/2022
Appointment of Mr Harmanpreet Ahir as a director on 2022-12-01
dot icon01/08/2022
Registered office address changed from 60 Meath Road Ilford IG1 1JB England to 193 Rose Lane Romford RM6 5NL on 2022-08-01
dot icon19/07/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon07/06/2022
Director's details changed for Mr Nishan Singh on 2022-05-20
dot icon12/04/2022
Cessation of Gurpreet Singh as a person with significant control on 2022-04-10
dot icon12/04/2022
Notification of Nishan Singh as a person with significant control on 2022-04-10
dot icon12/04/2022
Termination of appointment of Gurpreet Singh as a director on 2022-04-10
dot icon12/04/2022
Termination of appointment of Arshdeep Singh as a director on 2022-04-10
dot icon08/04/2022
Appointment of Mr Nishan Singh as a director on 2022-04-01
dot icon30/01/2022
Registered office address changed from 87 st. Andrews Road Ilford IG1 3PE England to 60 Meath Road Ilford IG1 1JB on 2022-01-30
dot icon20/01/2022
Appointment of Mr Gurpreet Singh as a director on 2022-01-10
dot icon19/01/2022
Notification of Gurpreet Singh as a person with significant control on 2022-01-10
dot icon19/01/2022
Cessation of Harmanpreet Ahir as a person with significant control on 2022-01-01
dot icon14/01/2022
Termination of appointment of Harmanpreet Ahir as a director on 2022-01-03
dot icon14/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Appointment of Mr Arshdeep Singh as a director on 2021-12-10
dot icon11/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/12/2020
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 87 st. Andrews Road Ilford IG1 3PE on 2020-12-04
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon10/05/2020
Cessation of Sukhpreet Singh as a person with significant control on 2020-05-01
dot icon10/05/2020
Notification of Harmanpreet Ahir as a person with significant control on 2020-05-01
dot icon19/03/2020
Termination of appointment of Sukhpreet Singh as a director on 2020-03-19
dot icon19/03/2020
Appointment of Mr Harmanpreet Ahir as a director on 2020-03-17
dot icon04/03/2020
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-9 *

* during past year

Number of employees

1
2024
change arrow icon+47.90 % *

* during past year

Cash in Bank

£12,360.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
342.00
-
0.00
575.00
-
2023
10
91.55K
-
0.00
8.36K
-
2024
1
132.55K
-
0.00
12.36K
-
2024
1
132.55K
-
0.00
12.36K
-

Employees

2024

Employees

1 Descended-90 % *

Net Assets(GBP)

132.55K £Ascended44.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.36K £Ascended47.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Arshdeep
Director
10/12/2021 - 10/04/2022
3
Singh, Sukhpreet
Director
04/03/2020 - 19/03/2020
2
Mr Nishan Singh
Director
01/04/2022 - Present
15
Mr Gurpreet Singh
Director
10/01/2022 - 10/04/2022
5
Mr Gurpreet Singh
Director
12/12/2022 - 06/06/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHEEM LIMITED

CHEEM LIMITED is an(a) Liquidation company incorporated on 04/03/2020 with the registered office located at 419a High Road, Ilford IG1 1TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEM LIMITED?

toggle

CHEEM LIMITED is currently Liquidation. It was registered on 04/03/2020 .

Where is CHEEM LIMITED located?

toggle

CHEEM LIMITED is registered at 419a High Road, Ilford IG1 1TR.

What does CHEEM LIMITED do?

toggle

CHEEM LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CHEEM LIMITED have?

toggle

CHEEM LIMITED had 1 employees in 2024.

What is the latest filing for CHEEM LIMITED?

toggle

The latest filing was on 02/11/2024: Order of court to wind up.