Advanced company searchLink opens in new window

CHELEB RESOURCES LIMITED

Company number 08465869

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 February 2018
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 TM01 Termination of appointment of Peter Bayard Moss Jr. as a director on 31 December 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 19 December 2014
14 Oct 2014 AD01 Registered office address changed from 7 Bourne Court 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 October 2014
08 Oct 2014 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 7 Bourne Court 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 October 2014
07 Oct 2014 TM01 Termination of appointment of Paolo Tolla as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Paolo Tolla as a director on 30 September 2014
19 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
06 May 2014 TM02 Termination of appointment of Cosec Services Limited as a secretary
12 Feb 2014 AP01 Appointment of Pasquale Casillo as a director
12 Feb 2014 AP01 Appointment of Paolo Tolla as a director
12 Feb 2014 AP01 Appointment of Giancarlo Pittelli as a director
12 Feb 2014 AP01 Appointment of Pasquale Follieri as a director
07 Feb 2014 AP01 Appointment of Mr Peter Bayard Moss Jr. as a director
05 Feb 2014 AD01 Registered office address changed from 38 Hertford Street London W1J 7SG on 5 February 2014
21 Nov 2013 TM01 Termination of appointment of Robert Shafran as a director
17 Jun 2013 AP01 Appointment of Mr Robert Lewis Shafran as a director
13 Jun 2013 TM01 Termination of appointment of Raffaello Follieri as a director