- Company Overview for CHELEB RESOURCES LIMITED (08465869)
- Filing history for CHELEB RESOURCES LIMITED (08465869)
- People for CHELEB RESOURCES LIMITED (08465869)
- More for CHELEB RESOURCES LIMITED (08465869)
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
|
|
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
|
|
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 |