- Company Overview for CHD EXPERT UK LIMITED (06991400)
- Filing history for CHD EXPERT UK LIMITED (06991400)
- People for CHD EXPERT UK LIMITED (06991400)
- More for CHD EXPERT UK LIMITED (06991400)
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 |