- Company Overview for CHANDELIER PROPERTY LIMITED (04459251)
- Filing history for CHANDELIER PROPERTY LIMITED (04459251)
- People for CHANDELIER PROPERTY LIMITED (04459251)
- Registers for CHANDELIER PROPERTY LIMITED (04459251)
- More for CHANDELIER PROPERTY LIMITED (04459251)
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 |