About

Registered Number: 04150348
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 28 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Founded in 2001, Cheetah Solutions Ltd has its registered office in Hampshire. We don't currently know the number of employees at Cheetah Solutions Ltd. Karanovic, Milka, Medhurst, David James are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDHURST, David James 30 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KARANOVIC, Milka 30 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 26 November 2012
SH01 - Return of Allotment of shares 08 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.