Advanced company searchLink opens in new window

CHELSEA LIFESTYLE LIMITED

Company number 07490665

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2016 TM01 Termination of appointment of Shahid Urrehman as a director on 30 September 2015
25 Feb 2016 CH01 Director's details changed for Mr Shahid Urrehman on 19 January 2016
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
10 Mar 2015 CH01 Director's details changed for Mr Shahid Urrehman on 1 February 2015
10 Mar 2015 AD01 Registered office address changed from Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ to C/O Accounts Direct Ltd 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 10 March 2015
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AP01 Appointment of Mr Shahid Urrehman as a director on 1 August 2014
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
25 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AD01 Registered office address changed from , 54 Howcroft Crescent, Finchley, London, N3 1PB to Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ on 6 September 2013
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 AD01 Registered office address changed from , 258 Belsize Road, London, NW6 4BT to Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ on 6 March 2013
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
12 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted