- Company Overview for GUILDHALL CHESTER LIMITED (10200823)
- Filing history for GUILDHALL CHESTER LIMITED (10200823)
- People for GUILDHALL CHESTER LIMITED (10200823)
- More for GUILDHALL CHESTER LIMITED (10200823)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | TM01 | Termination of appointment of Antony Monaco as a director on 12 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 114-120 Northgate Street Chester Cheshire CH1 2HT on 13 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Steve Jones as a director on 12 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Stefania Jones as a director on 12 May 2020 | |
11 Oct 2019 | MA | Memorandum and Articles of Association | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | MA | Memorandum and Articles of Association | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | MA | Memorandum and Articles of Association | |
31 Jul 2019 | TM01 | Termination of appointment of Emma Elizabeth Erraji as a director on 30 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
26 Jul 2019 | PSC01 | Notification of Steve Jones as a person with significant control on 26 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Mark Edward Jarvis as a person with significant control on 26 July 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
26 Jul 2019 | AP01 | Appointment of Mr Antony Monaco as a director on 27 June 2019 | |
26 Jul 2019 | AP01 | Appointment of Mrs Stefania Jones as a director on 27 June 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 11 April 2019 | |
13 Mar 2019 | SH08 | Change of share class name or designation | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Feb 2019 | AP01 | Appointment of Mrs Emma Elizabeth Erraji as a director on 19 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Steve Jones as a director on 19 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Alexander Bertz as a person with significant control on 14 October 2016 | |
30 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates |