- Company Overview for CHESS BUSINESS STRATEGIES LIMITED (05626792)
- Filing history for CHESS BUSINESS STRATEGIES LIMITED (05626792)
- People for CHESS BUSINESS STRATEGIES LIMITED (05626792)
- Charges for CHESS BUSINESS STRATEGIES LIMITED (05626792)
- Insolvency for CHESS BUSINESS STRATEGIES LIMITED (05626792)
- More for CHESS BUSINESS STRATEGIES LIMITED (05626792)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2013 | TM01 | Termination of appointment of Sarah Rodriguez-Dunn as a director | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AD01 | Registered office address changed from 98 Euston Road Morecambe LA4 5LD on 22 October 2013 | |
18 Feb 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
18 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
20 Jan 2010 | AR01 |
Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2010-01-20
|
|
16 Nov 2009 | TM01 | Termination of appointment of Francisco Rodriguez-Purcet as a director | |
16 Nov 2009 | AP01 | Appointment of Sarah Jane Rodriguez-Dunn as a director | |
04 Apr 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
27 Mar 2009 | 363a | Return made up to 17/11/08; full list of members | |
27 Mar 2009 | 288c | Director's change of particulars / francisco rodriguez-purcet / 07/12/2007 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from c/o watson & co 98 euston road morecambe LA4 5LD | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2008 | 88(2) | Ad 07/12/07\gbp si 9@1=9\gbp ic 1/10\ | |
07 Dec 2007 | AA | Accounts for a dormant company made up to 30 November 2007 | |
27 Nov 2007 | 363s | Return made up to 17/11/07; full list of members | |
27 Nov 2007 | 288b | Secretary resigned | |
28 Jul 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
22 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | 288b | Director resigned | |
05 Jun 2007 | CERTNM | Company name changed pure bliss (nw) LIMITED\certificate issued on 05/06/07 | |
16 May 2007 | 288c | Secretary's particulars changed | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: knox accounting waterside house bridge approach barrow in furness cumbria LA14 2NE |