- Company Overview for CHELGATE SYSTEMS LIMITED (02576001)
- Filing history for CHELGATE SYSTEMS LIMITED (02576001)
- People for CHELGATE SYSTEMS LIMITED (02576001)
- More for CHELGATE SYSTEMS LIMITED (02576001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Dec 2018 | AD01 | Registered office address changed from 28 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY England to 117a Eastbourne Road Willingdon Eastbourne BN20 9NE on 22 December 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
12 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Veronica Helen Violet Cole on 15 May 2015 | |
09 Feb 2016 | CH03 | Secretary's details changed for Veronica Helen Violet Cole on 15 May 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Mr David Stanley Cole on 15 May 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Burnt Mill House 33 London Road Uckfield East Sussex TN22 1HA to 28 Medina Drive Stone Cross Pevensey East Sussex BN24 5EY on 20 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
27 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 |