- Company Overview for CHESTER PROPERTIES NOMINEE LIMITED (06539417)
- Filing history for CHESTER PROPERTIES NOMINEE LIMITED (06539417)
- People for CHESTER PROPERTIES NOMINEE LIMITED (06539417)
- Charges for CHESTER PROPERTIES NOMINEE LIMITED (06539417)
- More for CHESTER PROPERTIES NOMINEE LIMITED (06539417)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | TM01 | Termination of appointment of Alexander Zachary Haller as a director on 5 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
28 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD02 | Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall 162-168 Regent Street London W1B 5TF | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Alexander Zachary Haller on 10 February 2014 | |
02 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2014 | AD02 | Register inspection address has been changed | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
22 Mar 2013 | AD01 | Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013 | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Stuart Glyn on 25 November 2009 |