- Company Overview for CHURCHILL MANOR LIMITED (10034379)
- Filing history for CHURCHILL MANOR LIMITED (10034379)
- People for CHURCHILL MANOR LIMITED (10034379)
- More for CHURCHILL MANOR LIMITED (10034379)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | AD01 | Registered office address changed from Fairgreen House Churchill Chipping Norton OX7 6QZ United Kingdom to 128 Ebury Street C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 17 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
09 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fairgreen House Churchill Chipping Norton OX7 6QZ on 5 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Ms Annabel Brooks on 5 July 2016 | |
01 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-01
|