- Company Overview for CH ACQUISITION LIMITED (05415071)
- Filing history for CH ACQUISITION LIMITED (05415071)
- People for CH ACQUISITION LIMITED (05415071)
- Charges for CH ACQUISITION LIMITED (05415071)
- More for CH ACQUISITION LIMITED (05415071)
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) |
---|---|---|---|
09 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
11 Jun 2021 | MR04 | Satisfaction of charge 054150710006 in full | |
11 Jun 2021 | MR04 | Satisfaction of charge 054150710005 in full | |
11 Jun 2021 | MR04 | Satisfaction of charge 054150710007 in full | |
12 May 2021 | MR01 | Registration of charge 054150710009, created on 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 054150710008, created on 30 April 2021 | |
04 Aug 2020 | TM01 | Termination of appointment of Lilly Newell as a director on 6 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | TM01 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 | |
12 May 2020 | AD01 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 12 May 2020 | |
30 Apr 2020 | AA | Group of companies' accounts made up to 30 December 2018 | |
29 Apr 2020 | AA | Group of companies' accounts made up to 29 December 2019 | |
08 Oct 2019 | AP03 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 | |
12 Sep 2019 | MR01 | Registration of charge 054150710007, created on 4 September 2019 | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
16 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
01 Feb 2019 | MR01 | Registration of charge 054150710006, created on 21 January 2019 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
18 May 2018 | PSC07 | Cessation of Kingscliff Holdings Limted as a person with significant control on 18 May 2018 |