- Company Overview for CHELLE PROPERTY LIMITED (06949055)
- Filing history for CHELLE PROPERTY LIMITED (06949055)
- People for CHELLE PROPERTY LIMITED (06949055)
- Charges for CHELLE PROPERTY LIMITED (06949055)
- More for CHELLE PROPERTY LIMITED (06949055)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 51 Pinfold Street Suite 2 Birmingham B2 4AY England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015 | |
21 May 2015 | AD01 | Registered office address changed from Fms Kings Chambers 197 Streetly Road Birmingham B23 7AJ to 51 Pinfold Street Suite 2 Birmingham B2 4AY on 21 May 2015 | |
27 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
15 Aug 2013 | AD01 | Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX on 15 August 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued |