Advanced company searchLink opens in new window

CHASETIN LIMITED

Company number 08106626

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)
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
  • GBP 9,900
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
  • GBP 9,900
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
  • MODEL ARTICLES ‐ Model articles adopted