- Company Overview for CHELSEA HARBOUR HOLDINGS LTD (10724739)
- Filing history for CHELSEA HARBOUR HOLDINGS LTD (10724739)
- People for CHELSEA HARBOUR HOLDINGS LTD (10724739)
- More for CHELSEA HARBOUR HOLDINGS LTD (10724739)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
19 Apr 2019 | PSC04 | Change of details for Mr Richard Pearce as a person with significant control on 19 April 2019 | |
19 Apr 2019 | CH01 | Director's details changed for Mr Richard Pearce on 19 April 2019 | |
19 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aspermont Media Wework Level 1 Poultry EC2R 8EJ on 19 April 2019 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|