Advanced company searchLink opens in new window

99 CHICHELE ROAD, NW2 LIMITED

Company number 06036044

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 PSC01 Notification of Nicholas Cormac Leo Gaff as a person with significant control on 6 April 2016
08 Aug 2017 TM02 Termination of appointment of Victoria Charlotte Blake as a secretary on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Victoria Charlotte Blake as a director on 8 August 2017
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
08 Jan 2016 AP01 Appointment of Mr Nicholas Gaff as a director on 17 December 2015
08 Jan 2016 TM01 Termination of appointment of James Mansfield as a director on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of James Gavin Mansfield as a secretary on 17 December 2015
17 Dec 2015 AP03 Appointment of Mrs Victoria Charlotte Blake as a secretary on 17 December 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street, Lincoln Inn Fields, London WC2A 3LZ on 19 October 2012
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mrs Victoria Charlotte Blake as a director
06 Dec 2011 AP03 Appointment of James Gavin Mansfield as a secretary
22 Nov 2011 TM01 Termination of appointment of Helen Karikari as a director