About

Registered Number: 03871087
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 24 Priory Oak Brackla, Bridgend, Mid Glamorgan, CF31 2HY

 

Cherry Blue Uk Ltd was registered on 04 November 1999 and are based in Bridgend, it's status is listed as "Active". Narbeth, Linda, Dobbin, Michelle Joan, Chard, Stephanie are listed as directors of the company. We don't know the number of employees at Cherry Blue Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARD, Stephanie 15 November 1999 03 April 2003 1
Secretary Name Appointed Resigned Total Appointments
NARBETH, Linda 28 March 2012 - 1
DOBBIN, Michelle Joan 03 April 2003 28 March 2012 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 30 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 April 2016
SH03 - Return of purchase of own shares 02 December 2015
SH06 - Notice of cancellation of shares 30 November 2015
SH03 - Return of purchase of own shares 30 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 14 May 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 April 2011
CH03 - Change of particulars for secretary 10 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 21 November 2005
CERTNM - Change of name certificate 12 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 30 October 2003
287 - Change in situation or address of Registered Office 08 September 2003
AA - Annual Accounts 10 June 2003
169 - Return by a company purchasing its own shares 07 May 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 17 September 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 01 November 2001
CERTNM - Change of name certificate 05 October 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
123 - Notice of increase in nominal capital 21 September 2000
395 - Particulars of a mortgage or charge 25 May 2000
RESOLUTIONS - N/A 06 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
CERTNM - Change of name certificate 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.