- Company Overview for CHEPSTOW BLUE PLC (06885556)
- Filing history for CHEPSTOW BLUE PLC (06885556)
- People for CHEPSTOW BLUE PLC (06885556)
- Charges for CHEPSTOW BLUE PLC (06885556)
- Insolvency for CHEPSTOW BLUE PLC (06885556)
- More for CHEPSTOW BLUE PLC (06885556)
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) |
---|---|---|---|
23 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2021 | LIQ01 | Declaration of solvency | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | AA | Interim accounts made up to 25 May 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 11 June 2021 | |
08 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Chepstow Blue Holdings Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
25 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
12 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 |