Advanced company searchLink opens in new window

CHANDELIER PROPERTY LIMITED

Company number 04459251

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Mar 2021 PSC04 Change of details for Mrs Sandra Therese Roberts as a person with significant control on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Scott Christian Clayton on 4 March 2021
04 Mar 2021 CH03 Secretary's details changed for Mr Scott Christian Clayton on 4 March 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
11 Nov 2020 AD03 Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
11 Nov 2020 AD03 Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
11 Nov 2020 AD02 Register inspection address has been changed to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
10 Nov 2020 PSC04 Change of details for Mrs Sandra Therese Roberts as a person with significant control on 6 October 2019
15 Jun 2020 PSC04 Change of details for Mrs Sandra Therese Roberts as a person with significant control on 15 June 2020
18 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 PSC07 Cessation of Neville Stanley Roberts as a person with significant control on 6 October 2019
06 Nov 2019 PSC01 Notification of Sandra Therese Roberts as a person with significant control on 6 October 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
31 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 TM01 Termination of appointment of Martyn Eric Russell as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Adl One Limited as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Adl Two Limited as a director on 20 June 2018
25 Jun 2018 TM02 Termination of appointment of Fidsec Limited as a secretary on 20 June 2018