CHERUBIM BLOSSOMS LIMITED

Register to unlock more data on OkredoRegister

CHERUBIM BLOSSOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09132599

Incorporation date

15/07/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

*DEFAULT*, 290 Moston Lane, Manchester M40 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2014)
dot icon28/11/2022
Order of court to wind up
dot icon18/10/2022
Registered office address changed from 82 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-18
dot icon15/08/2022
Confirmation statement made on 2022-03-11 with updates
dot icon14/07/2022
Certificate of change of name
dot icon05/07/2022
Appointment of Mr Christopher Jones as a director on 2022-03-11
dot icon05/07/2022
Termination of appointment of Matthew Curtis as a director on 2022-03-11
dot icon05/07/2022
Cessation of Matthew Curtis as a person with significant control on 2022-03-11
dot icon05/07/2022
Registered office address changed from 6 Anchor Court Penclawdd Swansea SA4 3GX Wales to 82 Ducie Street Manchester M1 2JQ on 2022-07-05
dot icon05/07/2022
Notification of Christopher Jones as a person with significant control on 2022-03-11
dot icon27/06/2022
Registered office address changed from Unit 3 the Barn Fairview Cottage Faringdon SN7 8PN England to 6 Anchor Court Penclawdd Swansea SA4 3GX on 2022-06-27
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon18/06/2021
Termination of appointment of Gordon George Cox as a director on 2021-06-18
dot icon18/06/2021
Cessation of Gordon George Cox as a person with significant control on 2021-06-18
dot icon27/05/2021
Notification of Matthew Curtis as a person with significant control on 2021-05-24
dot icon27/05/2021
Appointment of Mr Matthew Curtis as a director on 2021-05-24
dot icon11/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon11/03/2021
Previous accounting period extended from 2020-07-31 to 2021-01-31
dot icon02/10/2020
Cessation of Matthew Curtis as a person with significant control on 2020-09-10
dot icon02/10/2020
Appointment of Mr Gordon George Cox as a director on 2020-09-10
dot icon02/10/2020
Termination of appointment of Matthew Curtis as a director on 2020-09-10
dot icon02/10/2020
Notification of Gordon George Cox as a person with significant control on 2020-09-10
dot icon30/06/2020
Registered office address changed from 6 Greatorex Street Whitechapel London E1 5NF United Kingdom to Unit 3 the Barn Fairview Cottage Faringdon SN7 8PN on 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Notification of Matthew Curtis as a person with significant control on 2020-03-03
dot icon10/03/2020
Appointment of Mr Matthew Curtis as a director on 2020-03-03
dot icon09/03/2020
Termination of appointment of Lana Rose Macleod Pinsent as a director on 2020-03-03
dot icon09/03/2020
Cessation of Lana Rose Macleod Pinsent as a person with significant control on 2020-03-03
dot icon03/03/2020
Resolutions
dot icon20/02/2020
Registered office address changed from Suite 4, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS United Kingdom to 6 Greatorex Street Whitechapel London E1 5NF on 2020-02-20
dot icon15/11/2019
Registered office address changed from 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ England to Suite 4, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS on 2019-11-15
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon25/09/2019
Termination of appointment of Sheldon Grossmith as a director on 2019-09-25
dot icon25/09/2019
Cessation of Sheldon Grossmith as a person with significant control on 2019-09-25
dot icon25/09/2019
Appointment of Miss Lana Rose Macleod Pinsent as a director on 2019-09-25
dot icon25/09/2019
Notification of Lana Rose Macleod Pinsent as a person with significant control on 2019-09-25
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon22/08/2019
Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ on 2019-08-22
dot icon22/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon22/08/2019
Appointment of Sheldon Grossmith as a director on 2019-08-22
dot icon22/08/2019
Termination of appointment of Byron Malik Sachdev as a director on 2019-08-22
dot icon22/08/2019
Notification of Sheldon Grossmith as a person with significant control on 2019-08-22
dot icon22/08/2019
Cessation of Byron Malik Sachdev as a person with significant control on 2019-08-22
dot icon29/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon29/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon18/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon28/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Jeremy Douglas White as a director on 2015-08-12
dot icon12/08/2015
Appointment of Mr Byron Malik Sachdev as a director on 2015-08-12
dot icon15/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,733.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
11/03/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.97K
-
0.00
16.73K
-
2021
2
102.97K
-
0.00
16.73K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

102.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Matthew
Director
24/05/2021 - 11/03/2022
13
Cox, Gordon George
Director
10/09/2020 - 18/06/2021
5
Jones, Christopher David
Director
11/03/2022 - Present
23

Persons with Significant Control

7
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 CHERUBIM BLOSSOMS LIMITED

CHERUBIM BLOSSOMS LIMITED is an(a) Liquidation company incorporated on 15/07/2014 with the registered office located at *DEFAULT*, 290 Moston Lane, Manchester M40 9WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERUBIM BLOSSOMS LIMITED?

toggle

CHERUBIM BLOSSOMS LIMITED is currently Liquidation. It was registered on 15/07/2014 .

Where is CHERUBIM BLOSSOMS LIMITED located?

toggle

CHERUBIM BLOSSOMS LIMITED is registered at *DEFAULT*, 290 Moston Lane, Manchester M40 9WB.

What does CHERUBIM BLOSSOMS LIMITED do?

toggle

CHERUBIM BLOSSOMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHERUBIM BLOSSOMS LIMITED have?

toggle

CHERUBIM BLOSSOMS LIMITED had 2 employees in 2021.

What is the latest filing for CHERUBIM BLOSSOMS LIMITED?

toggle

The latest filing was on 28/11/2022: Order of court to wind up.