- Company Overview for CHAINSTARTER LTD (10906948)
- Filing history for CHAINSTARTER LTD (10906948)
- People for CHAINSTARTER LTD (10906948)
- More for CHAINSTARTER LTD (10906948)
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) |
---|---|---|---|
03 Jul 2024 | AD01 | Registered office address changed from Sapc House Rowan Suite St Austell Business Park St. Austell Cornwall PL25 4FD England to 2-4 Petworth Road Haslemere GU27 2HR on 3 July 2024 | |
11 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 1B Clapham North Business Centre 26-32 Voltaire Road London London SW4 6DH England to Sapc House Rowan Suite St Austell Business Park St. Austell Cornwall PL25 4FD on 9 September 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Sep 2020 | PSC04 | Change of details for Nicholas Ayton as a person with significant control on 1 January 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
18 Feb 2020 | TM01 | Termination of appointment of Dmitry Koval as a director on 10 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Dmitry Koval as a person with significant control on 1 January 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1B Clapham North Business Centre 26-32 Voltaire Road London London SW4 6DH on 14 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
28 Apr 2018 | PSC07 | Cessation of David Roy Lofts as a person with significant control on 27 April 2018 | |
28 Apr 2018 | TM01 | Termination of appointment of David Roy Lofts as a director on 27 April 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Nicholas Charles Ayton as a director on 1 January 2018 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Dmitry Koval on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr David Lofts on 14 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr David Lofts as a person with significant control on 1 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr Dmitry Koval as a person with significant control on 1 December 2017 |