Advanced company searchLink opens in new window

2A-D CHIPSTEAD ST (WALL) MANAGEMENT CO LTD

Company number 07396482

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DS01 Application to strike the company off the register
12 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 4
01 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
04 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Apr 2012 TM02 Termination of appointment of Nicholas Bilsland as a secretary
05 Apr 2012 TM01 Termination of appointment of Kelly Speller as a director
05 Apr 2012 TM01 Termination of appointment of Susan Jacquest as a director
05 Apr 2012 AP01 Appointment of Angelo Miracoli as a director
05 Apr 2012 AP01 Appointment of Mrs Magdalena Winsor as a director
05 Apr 2012 AP01 Appointment of Shevawn Bernadette Barder as a director
05 Apr 2012 TM01 Termination of appointment of Nicholas Bilsland as a director
05 Apr 2012 AP01 Appointment of Olga Petrovna Ruddick as a director
05 Apr 2012 AD01 Registered office address changed from No 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL United Kingdom on 5 April 2012
17 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
05 Oct 2010 NEWINC Incorporation