Advanced company searchLink opens in new window

CHEVIOT 120 LIMITED

Company number 07049537

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
12 May 2017 TM01 Termination of appointment of Christopher Richard Dann as a director on 12 May 2017
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2017 CS01 Confirmation statement made on 20 October 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Mar 2016 CERTNM Company name changed chef shop LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 70,001
01 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 TM01 Termination of appointment of Peter Martin Hansen as a director on 10 January 2015
22 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 70,001
08 Oct 2014 CH01 Director's details changed for Christopher Richard Dann on 7 October 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 70,001
10 Oct 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 November 2013
05 Aug 2013 TM01 Termination of appointment of Jan Baczkowski as a director
01 Jul 2013 AP01 Appointment of Mr Peter Martin Hansen as a director
28 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 70,001
17 Jan 2013 AP01 Appointment of Christopher Richard Dann as a director
17 Jan 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013