Advanced company searchLink opens in new window

CH ACQUISITION LIMITED

Company number 05415071

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)
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
  • GBP 8,590,103.625404
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