- Company Overview for CHALFORD DEVELOPMENTS LIMITED (07324644)
- Filing history for CHALFORD DEVELOPMENTS LIMITED (07324644)
- People for CHALFORD DEVELOPMENTS LIMITED (07324644)
- More for CHALFORD DEVELOPMENTS LIMITED (07324644)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
01 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from Sapphire House 73 St Margarets Avenue Whetstone London N20 9LD on 25 May 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
25 Aug 2010 | AP01 | Appointment of Lisa Wolman as a director | |
25 Aug 2010 | AD01 | Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 25 August 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Jul 2010 | NEWINC |
Incorporation
|