- Company Overview for CHISMOOR PROPERTIES LIMITED (04296172)
- Filing history for CHISMOOR PROPERTIES LIMITED (04296172)
- People for CHISMOOR PROPERTIES LIMITED (04296172)
- More for CHISMOOR PROPERTIES LIMITED (04296172)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | TM01 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 26 June 2017 | |
17 Jul 2017 | PSC01 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 | |
17 Jul 2017 | PSC07 | Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 26 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 28 May 2012 | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |