- Company Overview for CHELSEAT LTD (09730209)
- Filing history for CHELSEAT LTD (09730209)
- People for CHELSEAT LTD (09730209)
- More for CHELSEAT LTD (09730209)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mrs Pratibha Makwana on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 26 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Lawrence Stanier Pinkney as a director on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mrs Pratibha Makwana as a director on 23 October 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
14 Aug 2018 | PSC07 | Cessation of Cvs Finance Limited as a person with significant control on 16 March 2018 | |
14 Aug 2018 | PSC02 | Notification of Mayfair Development Finance Limited as a person with significant control on 16 March 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
24 Aug 2017 | PSC02 | Notification of Cvs Finance Limited as a person with significant control on 6 April 2016 | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
29 Jan 2016 | AD01 | Registered office address changed from C/O Cvs Law Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016 | |
12 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-12
|