Advanced company searchLink opens in new window

EW CHANDLER CONSULTING LIMITED

Company number 07032054

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2023 AD01 Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 6 January 2023
02 Nov 2018 PSC04 Change of details for Mr Edward William Chandler as a person with significant control on 1 May 2017
02 Nov 2018 CH01 Director's details changed for Mr Edward William Chandler on 1 May 2017
28 Mar 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
19 Dec 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 300,004
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
15 Dec 2015 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015
26 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2015 CH01 Director's details changed for Mr Edward William Chandler on 20 January 2015
30 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
22 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
09 Jun 2014 CH01 Director's details changed for Mr Edward William Chandler on 9 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 300,003
27 Jan 2014 AD01 Registered office address changed from Hunsdon House Walford Ross-on-Wye Herefordshire HR9 5SB on 27 January 2014