- Company Overview for CHF 10 LTD (11081759)
- Filing history for CHF 10 LTD (11081759)
- People for CHF 10 LTD (11081759)
- More for CHF 10 LTD (11081759)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2019 | TM01 | Termination of appointment of Sean Gerrard Murray as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Richard Michael Baker as a director on 6 December 2019 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | AD01 | Registered office address changed from The Care Home Group Ltd Unit 3-4 Bartec, 4 Watercombe Lane Yeovil BA20 2SU United Kingdom to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
04 May 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
24 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-24
|