Advanced company searchLink opens in new window

CHD EXPERT UK LIMITED

Company number 06991400

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 DS01 Application to strike the company off the register
16 Feb 2022 TM01 Termination of appointment of Paul Hagege as a director on 25 January 2022
16 Feb 2022 AP01 Appointment of Mr James Emling as a director on 24 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
29 Mar 2021 AD01 Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB on 29 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Sep 2018 PSC04 Change of details for Mr Paul Hagege as a person with significant control on 14 September 2018
22 Aug 2018 TM02 Termination of appointment of Cosec Services Limited as a secretary on 30 April 2018
15 Aug 2018 AD01 Registered office address changed from 5 Stratford Place London W1C 1AX England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 15 August 2018
30 Oct 2017 CH01 Director's details changed for Mr Paul Hagege on 23 October 2017
29 Aug 2017 AD01 Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 29 August 2017
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
22 Aug 2017 CH04 Secretary's details changed for Cosec Services Limited on 22 August 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014