About

Registered Number: 04381752
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 14 Nightingale Close, Farndon, Chester, CH3 6RA,

 

Based in Chester, Cheeky Cheeks Events Ltd was founded on 26 February 2002, it has a status of "Dissolved". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Louise Marie 16 May 2002 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CLIFF, Jean 01 August 2010 - 1
DAVENPORT, Gregory John 01 May 2006 01 August 2010 1
DAVENPORT, Stephanie 16 May 2002 01 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 15 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 26 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 13 December 2004
CERTNM - Change of name certificate 26 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
363s - Annual Return 11 March 2003
225 - Change of Accounting Reference Date 10 January 2003
395 - Particulars of a mortgage or charge 21 November 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
CERTNM - Change of name certificate 12 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.