- Company Overview for CHRIS & CO 2S LIMITED (07005217)
- Filing history for CHRIS & CO 2S LIMITED (07005217)
- People for CHRIS & CO 2S LIMITED (07005217)
- More for CHRIS & CO 2S LIMITED (07005217)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2013 | AD01 | Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Road London SW17 0BB England on 9 September 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
20 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 20 August 2012 | |
21 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
16 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Mrs Corinne Annick Corvellec on 29 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Mrs Corinne Annick Corvellec on 23 May 2010 | |
20 May 2010 | AP01 | Appointment of Mrs Corinne Annick Corvellec as a director | |
22 Mar 2010 | AD01 | Registered office address changed from Wimbledon Consultancy St.413 10 Riverside Yard, Riverside Road London SW17 0BB United Kingdom on 22 March 2010 | |
02 Jan 2010 | TM02 | Termination of appointment of La Secretaire Uk as a secretary | |
01 Sep 2009 | NEWINC | Incorporation |