- Company Overview for CHAPS SERVICES LIMITED (10011879)
- Filing history for CHAPS SERVICES LIMITED (10011879)
- People for CHAPS SERVICES LIMITED (10011879)
- Insolvency for CHAPS SERVICES LIMITED (10011879)
- More for CHAPS SERVICES LIMITED (10011879)
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) |
---|---|---|---|
20 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 | |
18 Nov 2021 | LIQ02 | Statement of affairs | |
29 Oct 2021 | AD01 | Registered office address changed from 717 Green Lanes London N21 3RX England to 22a Main Street Garforth Leeds LS25 1AA on 29 October 2021 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Building 3 Oakleigh Road South Southgate London N11 1GN United Kingdom to 717 Green Lanes London N21 3RX on 4 November 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Stephen Eros Demetriou as a director on 29 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Chrysostomos Thomas Souglis as a director on 29 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Stylianos Xenofon Ioannou as a director on 29 September 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|