- Company Overview for CHAGOS CONSERVATION MANAGEMENT LTD (08212843)
- Filing history for CHAGOS CONSERVATION MANAGEMENT LTD (08212843)
- People for CHAGOS CONSERVATION MANAGEMENT LTD (08212843)
- More for CHAGOS CONSERVATION MANAGEMENT LTD (08212843)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2017 | DS01 | Application to strike the company off the register | |
30 Dec 2016 | AA | Micro company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Feb 2016 | AA | Micro company accounts made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
15 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AP03 | Appointment of Mr Alistair Byres Gammell as a secretary on 16 May 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Ground Floor Flat 29 Champion Hill London SE5 8AL England to 23 the Avenue Sandy Bedfordshire SG19 1ER on 14 November 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 May 2014 | AD01 | Registered office address changed from Harpton Stables Walton Presteigne Powys LD8 2RE on 12 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Alan Huckle as a director | |
12 May 2014 | AP01 | Appointment of Mr Simon Erskine Hughes as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
09 Jun 2013 | TM01 | Termination of appointment of Peter Raines as a director | |
09 Jun 2013 | AD01 | Registered office address changed from 71 Badminton Road London SW12 8BL United Kingdom on 9 June 2013 | |
13 Jan 2013 | CH01 | Director's details changed for Mr Peter Sean Raines on 13 January 2013 | |
13 Jan 2013 | AP01 | Appointment of Mr Alan Edden Huckle as a director | |
13 Sep 2012 | NEWINC |
Incorporation
|