- Company Overview for CHPT3 LIMITED (09405433)
- Filing history for CHPT3 LIMITED (09405433)
- People for CHPT3 LIMITED (09405433)
- Charges for CHPT3 LIMITED (09405433)
- Insolvency for CHPT3 LIMITED (09405433)
- More for CHPT3 LIMITED (09405433)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 26a Stonor Road London W14 8RZ England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 January 2025 | |
31 Jan 2025 | LIQ02 | Statement of affairs | |
31 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2024 | TM01 | Termination of appointment of Frances Millar as a director on 31 August 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Elen Ann Barnes as a director on 31 August 2024 | |
08 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 26 January 2017 | |
07 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
08 Jan 2024 | PSC04 | Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on 28 January 2022 | |
08 Jan 2024 | PSC01 | Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on 28 January 2022 | |
08 Jan 2024 | PSC07 | Cessation of Bethlowsky & Co Aps as a person with significant control on 28 January 2022 | |
03 Jan 2024 | PSC02 | Notification of Bethlowsky & Co Aps as a person with significant control on 28 January 2022 | |
03 Jan 2024 | PSC04 | Change of details for David Millar as a person with significant control on 28 January 2022 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Dec 2022 | TM01 | Termination of appointment of Alasdair Iain Mcgill as a director on 2 December 2022 | |
12 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
12 Jan 2022 | AP01 | Appointment of Mr James Allan Carnes as a director on 10 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Avril Chisholm Millar as a director on 10 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Ms Frances Millar as a director on 10 January 2022 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
30 Jul 2021 | SH08 | Change of share class name or designation |