- Company Overview for SAINT HUBERT (WALTHAM CHASE) LIMITED (10643793)
- Filing history for SAINT HUBERT (WALTHAM CHASE) LIMITED (10643793)
- People for SAINT HUBERT (WALTHAM CHASE) LIMITED (10643793)
- Charges for SAINT HUBERT (WALTHAM CHASE) LIMITED (10643793)
- More for SAINT HUBERT (WALTHAM CHASE) LIMITED (10643793)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 May 2022 | AD01 | Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022 | |
21 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
03 Jan 2020 | TM01 | Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Samuel Doswell on 27 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester SO22 6AN United Kingdom to 27 River Walk Southampton SO18 2DP on 29 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
28 Feb 2018 | PSC05 | Change of details for Vittaveli Ltd as a person with significant control on 25 May 2017 | |
28 Feb 2018 | PSC02 | Notification of Vittaveli Ltd as a person with significant control on 25 May 2017 | |
28 Feb 2018 | PSC07 | Cessation of Samuel Robert Doswell as a person with significant control on 25 May 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Stuart Daniel Munro as a director on 25 May 2017 | |
03 Jul 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 |