- Company Overview for CHARTWELL NIGERIA LIMITED (09147880)
- Filing history for CHARTWELL NIGERIA LIMITED (09147880)
- People for CHARTWELL NIGERIA LIMITED (09147880)
- More for CHARTWELL NIGERIA LIMITED (09147880)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
18 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
13 Dec 2018 | PSC07 | Cessation of Justin James Preston as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC01 | Notification of Grace Sheppard as a person with significant control on 13 December 2018 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of Justin James Preston as a director on 26 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 66 st. James's Street London SW1A 1NE England to 17 Queen Street London W1J 5PH on 28 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of David Michael Linell as a director on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Ms Grace Emily Sheppard as a director on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Ms Victoria Sheppard as a director on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Justin James Preston as a director on 13 January 2017 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 2nd Floor 75/79 New Bond Street London W1S 1RZ to 66 st. James's Street London SW1A 1NE on 5 August 2016 | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|