- Company Overview for CHASETIN LIMITED (08106626)
- Filing history for CHASETIN LIMITED (08106626)
- People for CHASETIN LIMITED (08106626)
- More for CHASETIN LIMITED (08106626)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | TM02 | Termination of appointment of Miller & Co. Secretaries as a secretary | |
26 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
12 Nov 2012 | AD01 | Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD United Kingdom on 12 November 2012 | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2012
|
|
08 Nov 2012 | AP04 | Appointment of Miller & Co. Secretaries as a secretary | |
08 Nov 2012 | AD01 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 8 November 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Francesco Anzalone as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Mangal Kapoor as a director | |
15 Jun 2012 | NEWINC |
Incorporation
|