- Company Overview for WALTER CHASE LTD (08740048)
- Filing history for WALTER CHASE LTD (08740048)
- People for WALTER CHASE LTD (08740048)
- More for WALTER CHASE LTD (08740048)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
21 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP to 4/4a Bloomsbury Square London WC1A 2RP on 25 March 2015 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
16 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J6BD England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 16 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | TM01 | Termination of appointment of Callum Richardson as a director | |
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|