Advanced company searchLink opens in new window

CHASE CONSULTING LTD.

Company number 05457135

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)
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