Advanced company searchLink opens in new window

GEORGIAN CHAMBERS MANAGEMENT LIMITED

Company number 07414057

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
06 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Dec 2019 CS01 Confirmation statement made on 20 October 2019 with updates
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 49 Amethyst Road Hull East Yorkshire HU9 4JE to 64 Hathersage Road Hull HU8 0EN on 19 October 2017
19 Oct 2017 PSC07 Cessation of Kevin Paul Klein as a person with significant control on 18 July 2017
19 Oct 2017 TM01 Termination of appointment of Kevin Paul Klein as a director on 18 July 2017
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
05 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
05 Dec 2014 CH01 Director's details changed for Simon George Stoddart on 1 January 2014
05 Dec 2014 TM01 Termination of appointment of Rosalyn Lilley as a director on 11 December 2013
05 Dec 2014 TM01 Termination of appointment of Terence Flynn as a director on 11 December 2013
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders