Advanced company searchLink opens in new window

CHELSEA DOCKS LIMITED

Company number 07098944

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AP01 Appointment of Mr Farhad Maftoon as a director
22 Mar 2011 AP01 Appointment of Mr Houshang Memari as a director
22 Mar 2011 AD01 Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ England on 22 March 2011
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
22 Mar 2011 TM01 Termination of appointment of David Nairn as a director
22 Mar 2011 TM01 Termination of appointment of Eric Brannigan as a director
08 Mar 2011 CERTNM Company name changed chillifire LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
08 Mar 2011 CONNOT Change of name notice
19 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 5-7 Eastgate Hexham Northumberland NE46 1BH England on 21 September 2010
14 Jan 2010 AD01 Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010
13 Jan 2010 AP01 Appointment of Mr David Albert Nairn as a director
13 Jan 2010 AP01 Appointment of Mr Eric Brannigan as a director
13 Jan 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
09 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Dec 2009 NEWINC Incorporation