- Company Overview for CHAMRSLEY LTD (10324530)
- Filing history for CHAMRSLEY LTD (10324530)
- People for CHAMRSLEY LTD (10324530)
- More for CHAMRSLEY LTD (10324530)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | AD01 | Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA Wales to Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2019 | AP01 | Appointment of Mr Daniele Lamaddalenda as a director on 7 March 2019 | |
04 Oct 2019 | PSC01 | Notification of Daniele Lamaddalenda as a person with significant control on 7 March 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA Wales to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA on 2 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
17 Sep 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 September 2019 | |
17 Sep 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019 | |
17 Sep 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 September 2019 | |
09 Sep 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 August 2019 |