- Company Overview for LE CHAMEAU GROUP PLC (07409681)
- Filing history for LE CHAMEAU GROUP PLC (07409681)
- People for LE CHAMEAU GROUP PLC (07409681)
- Charges for LE CHAMEAU GROUP PLC (07409681)
- Insolvency for LE CHAMEAU GROUP PLC (07409681)
- More for LE CHAMEAU GROUP PLC (07409681)
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) |
---|---|---|---|
22 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
27 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
28 Aug 2020 | TM01 | Termination of appointment of Robert Thomas Ernest Ware as a director on 30 June 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 30 June 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of James Henry Corsellis as a director on 30 June 2020 | |
27 Aug 2020 | TM02 | Termination of appointment of Axio Capital Solutions Limited as a secretary on 30 June 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 11 Buckingham Street London WC2N 6DF to 22 York Buildings London WC2N 6JU on 30 July 2020 | |
20 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | LIQ01 | Declaration of solvency | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mark Irvine John Watts on 4 October 2012 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2017 | PSC07 | Cessation of Marwyn Value Investors Lp as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Apr 2017 | AP04 | Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016 | |
20 Feb 2017 | MR01 | Registration of charge 074096810002, created on 10 February 2017 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|