Advanced company searchLink opens in new window

NEW CHELSEA CAPITAL LIMITED

Company number 07637012

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)
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Sep 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 2
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2014 AD01 Registered office address changed from , 16 the Coda Centre, Munster Road, Fulham, London, SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014
04 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Nov 2012 TM01 Termination of appointment of Paul Mcavoy as a director
24 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
17 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)