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)
18 May 2018 PSC07 Cessation of Kingscliff Holdings Limited as a person with significant control on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Richard Allan Caring on 18 May 2018
18 May 2018 PSC01 Notification of Richard Allan Caring as a person with significant control on 18 May 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/04/2022.
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 AA Group of companies' accounts made up to 1 January 2017
16 Feb 2018 PSC02 Notification of Kingscliff Holdings Limited as a person with significant control on 1 May 2016
31 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 AA Group of companies' accounts made up to 27 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AD01 Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
18 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Jun 2016 AP01 Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016 TM01 Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8,590,101.517942
04 Jul 2015 AA Group of companies' accounts made up to 28 December 2014
30 Jun 2015 AA Group of companies' accounts made up to 29 December 2013
29 May 2015 MR04 Satisfaction of charge 4 in full
22 Dec 2014 MR01 Registration of charge 054150710005, created on 19 December 2014
20 Oct 2014 AP03 Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014
17 Oct 2014 AP01 Appointment of Mr Ian Maceachern as a director on 1 September 2014
17 Oct 2014 TM01 Termination of appointment of James David Sherrington as a director on 8 August 2014
17 Oct 2014 TM02 Termination of appointment of Scott Little as a secretary on 31 August 2014