- Company Overview for CHESLAKE HOLDINGS LIMITED (10605605)
- Filing history for CHESLAKE HOLDINGS LIMITED (10605605)
- People for CHESLAKE HOLDINGS LIMITED (10605605)
- Insolvency for CHESLAKE HOLDINGS LIMITED (10605605)
- More for CHESLAKE HOLDINGS LIMITED (10605605)
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) |
---|---|---|---|
16 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2017 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 11 September 2017 | |
07 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | PSC02 | Notification of Parcoa (Holdings) Ltd as a person with significant control on 24 March 2017 | |
17 Jul 2017 | PSC07 | Cessation of Richard Cockburn as a person with significant control on 22 March 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Nicole Kim as a director on 9 June 2017 | |
31 May 2017 | AP01 | Appointment of Mr David Jeffrey Meek as a director on 20 May 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Richard Cockburn as a director on 22 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Nicole Kim as a director on 22 March 2017 | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|