Advanced company searchLink opens in new window

CHISMOOR PROPERTIES LIMITED

Company number 04296172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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