Advanced company searchLink opens in new window

CHELLO ZONE HOLDINGS LIMITED

Company number 05290183

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)
13 Feb 2014 AP01 Appointment of Mr Edward Carroll as a director
13 Feb 2014 AP01 Appointment of Mr Sean Stephen Sullivan as a director
12 Feb 2014 CH01 Director's details changed for Mr James Gerard Gallagher on 12 February 2014
12 Feb 2014 AP03 Appointment of Mr Andrew Fischer as a secretary
11 Feb 2014 AP01 Appointment of Mr James Gerard Gallagher as a director
11 Feb 2014 TM01 Termination of appointment of Ron Huisman as a director
11 Feb 2014 TM02 Termination of appointment of Oj Ebong as a secretary
11 Feb 2014 TM01 Termination of appointment of Niall Curran as a director
19 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2013
27 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/12/2012
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 53
  • USD 5,500
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
19 Nov 2013 CH01 Director's details changed for Mr Niall Curran on 19 November 2013
02 Nov 2013 MR04 Satisfaction of charge 3 in full
28 Oct 2013 AA Full accounts made up to 31 December 2012
26 Oct 2013 MR04 Satisfaction of charge 4 in full
26 Oct 2013 MR04 Satisfaction of charge 1 in full
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 51
  • USD 5,500
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
18 Jun 2013 AP01 Appointment of Mr Rutger Andree Wiltens as a director
18 Jun 2013 AP01 Appointment of Mr Ron Stefan Theo Huisman as a director
18 Jun 2013 TM01 Termination of appointment of Angela Mcmanus as a director
18 Jun 2013 TM01 Termination of appointment of Jeremy Evans as a director
12 Apr 2013 AP03 Appointment of Mr Oj Ebong as a secretary
12 Apr 2013 TM02 Termination of appointment of Guy Wheeler as a secretary
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders