- Company Overview for CHASE CONSULTING LTD. (05457135)
- Filing history for CHASE CONSULTING LTD. (05457135)
- People for CHASE CONSULTING LTD. (05457135)
- Charges for CHASE CONSULTING LTD. (05457135)
- More for CHASE CONSULTING LTD. (05457135)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2008 | 288b | Appointment Terminated Director andrew marriner | |
12 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 724 fulham road fulham london SW6 5SE | |
20 Mar 2008 | 288c | Director's Change of Particulars / andrew marriner / 19/03/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 2; Street was: flat 7, now: norfork road; Area was: 90 cavendish road, colliers wood, now: ; Post Code was: SW19 2EZ, now: SW19 2HE; Country was: , now: uk | |
24 Dec 2007 | 395 | Particulars of mortgage/charge | |
11 Dec 2007 | 288a | New director appointed | |
12 Sep 2007 | 363s | Return made up to 19/05/07; change of members | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Aug 2007 | 288b | Secretary resigned | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Secretary resigned | |
01 Nov 2006 | 288a | New secretary appointed | |
17 Oct 2006 | 225 | Accounting reference date extended from 31/05/06 to 31/10/06 | |
26 Jul 2006 | 363s | Return made up to 19/05/06; full list of members | |
15 Feb 2006 | 288a | New secretary appointed | |
15 Feb 2006 | 288c | Director's particulars changed | |
15 Feb 2006 | 288b | Secretary resigned;director resigned | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: 17 heathmans road london SW6 4TJ | |
18 Nov 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 288a | New director appointed | |
21 Oct 2005 | 287 | Registered office changed on 21/10/05 from: 2 victor road teddington middlesex TW11 8SR |