Your Cherished Moments Limited

General information

Name:

Your Cherished Moments Ltd

Office Address:

Suite 3 91 Mayflower Street PL1 1SB Plymouth

Number: 08550828

Incorporation date: 2013-05-30

Dissolution date: 2021-04-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Your Cherished Moments was founded on Thu, 30th May 2013 as a private limited company. The company office was situated in Plymouth on Suite 3, 91 Mayflower Street. The address zip code is PL1 1SB. The company registration number for Your Cherished Moments Limited was 08550828. Your Cherished Moments Limited had been active for 8 years until Tue, 13th Apr 2021.

This limited company was administered by one managing director: Louise L., who was appointed in 2013.

Louise L. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Louise L.

Role: Secretary

Appointed: 30 May 2013

Latest update: 26 November 2023

Louise L.

Role: Director

Appointed: 30 May 2013

Latest update: 26 November 2023

People with significant control

Louise L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Akhlaqur C.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 February 2020
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 30 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 December 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Your Cherished Moments food hygiene ratings

Retailers - other address

Address

Post code

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Frederick House Princes Court Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

HQ address,
2015

Address:

Frederick House Princes Court Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode