- Company Overview for CHANCERY CAPITAL LTD. (06814161)
- Filing history for CHANCERY CAPITAL LTD. (06814161)
- People for CHANCERY CAPITAL LTD. (06814161)
- More for CHANCERY CAPITAL LTD. (06814161)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from Staple Court 11 Staple Inn London WC1V 7QH England to Kemp House 152 - 160 City Road London EC1V 2NX on 8 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | AA | Full accounts made up to 31 July 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Nov 2015 | AD01 | Registered office address changed from 1 Hobhouse Court Suffolk Street London SW1Y 4HH to Staple Court 11 Staple Inn London WC1V 7QH on 23 November 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AA | Full accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
06 May 2014 | AA | Full accounts made up to 31 July 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Ray James Zimmerman on 14 March 2013 | |
03 Apr 2014 | TM01 | Termination of appointment of Dominique Doussot as a director | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | AD01 | Registered office address changed from 177 Regent Street London W1B 4JN on 26 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders |