- Company Overview for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- Filing history for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- People for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
- More for CHASE WINDOW COMPANY HOLDINGS LIMITED (07445537)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
01 Mar 2021 | TM01 | Termination of appointment of Michael Agapios Diamandis as a director on 27 February 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Lorna Mary Leonard as a secretary on 27 February 2021 | |
04 Dec 2020 | PSC01 | Notification of Gary Woodhatch as a person with significant control on 3 December 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mr Michael Agapios Diamandis on 5 October 2020 | |
05 Oct 2020 | PSC05 | Change of details for Artemas Joseph Holdings Limited as a person with significant control on 5 October 2020 | |
17 Sep 2020 | AP03 | Appointment of Ms Lorna Mary Leonard as a secretary on 15 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 147a High Street Waltham Cross Herts EN8 7AP to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 17 September 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Michael Agapios Diamandis as a director on 26 February 2020 | |
28 Feb 2020 | PSC02 | Notification of Artemas Joseph Holdings Limited as a person with significant control on 27 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Feb 2020 | PSC07 | Cessation of Joanne Woodhatch as a person with significant control on 27 February 2020 | |
27 Feb 2020 | PSC07 | Cessation of Gary Woodhatch as a person with significant control on 27 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Joanne Woodhatch as a person with significant control on 10 April 2017 | |
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 | |
20 Apr 2018 | PSC01 | Notification of Gary Woodhatch as a person with significant control on 10 April 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |