- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |