Advanced company searchLink opens in new window

CHANCERY CAPITAL LTD.

Company number 06814161

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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