- Company Overview for CHALVINGTON EXCEPTIONAL LTD (09141636)
- Filing history for CHALVINGTON EXCEPTIONAL LTD (09141636)
- People for CHALVINGTON EXCEPTIONAL LTD (09141636)
- More for CHALVINGTON EXCEPTIONAL LTD (09141636)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 9 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Nigel Paul Tansley as a director on 2 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Nigel Paul Tansley as a person with significant control on 2 February 2023 | |
09 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 57 the Hedges Higham Ferrers Rushden NN10 8AA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 February 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 56 Clayponds Avenue Brentford TW8 9QE United Kingdom to 57 the Hedges Higham Ferrers Rushden NN10 8AA on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Marshall Munjanja as a person with significant control on 14 September 2020 | |
05 Oct 2020 | PSC01 | Notification of Nigel Tansley as a person with significant control on 14 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Marshall Munjanja as a director on 14 September 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Nigel Paul Tansley as a director on 14 September 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
09 Apr 2020 | AD01 | Registered office address changed from 25 Winchester Road Feltham TW13 5JX United Kingdom to 56 Clayponds Avenue Brentford TW8 9QE on 9 April 2020 | |
09 Apr 2020 | PSC01 | Notification of Marshall Munjanja as a person with significant control on 30 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Joseph Pearce as a person with significant control on 30 March 2020 |