Advanced company searchLink opens in new window

CHEVILLOT UK LIMITED

Company number 05914205

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 655
17 Dec 2014 AD01 Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 655
28 Aug 2014 CH01 Director's details changed for Mr Jacques George Martin on 22 August 2014
13 Mar 2014 AP01 Appointment of Mr Louis-Marie Allain as a director
04 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 655
04 Oct 2013 TM01 Termination of appointment of Christian Simcic as a director
23 May 2013 AA Accounts for a small company made up to 31 December 2012
10 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
29 Jun 2012 AP01 Appointment of Christian Simcic as a director
29 Jun 2012 TM01 Termination of appointment of Philippe Dubouix as a director
04 Apr 2012 AA Accounts for a small company made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
30 Aug 2011 AD01 Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011
10 Aug 2011 AA Accounts for a small company made up to 31 December 2010
06 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010
02 Sep 2010 CH01 Director's details changed for Jacques George Martin on 23 August 2010