Advanced company searchLink opens in new window

LE CHAMEAU GROUP PLC

Company number 07409681

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
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
  • RES13 ‐ Re-appoint auditor and chairman/documents/company business 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12