Advanced company searchLink opens in new window

CHELSEA LOUNGE LIMITED

Company number 11191052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2023 TM01 Termination of appointment of Sajed Neissi as a director on 31 October 2023
11 Jun 2020 PSC04 Change of details for Mr Mohammad Shafiq Aryan as a person with significant control on 26 January 2019
10 Jun 2020 AP01 Appointment of Mr Sajed Neissi as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Yama Folad as a director on 10 June 2020
01 May 2020 AA Unaudited abridged accounts made up to 28 February 2019
21 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
06 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
18 Mar 2019 TM01 Termination of appointment of Sajed Neissi as a director on 15 March 2019
12 Mar 2019 TM01 Termination of appointment of Mohammad Shafiq Aryan as a director on 12 March 2019
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
26 Jan 2019 PSC04 Change of details for Mr Yama Folad as a person with significant control on 26 January 2019
26 Jan 2019 PSC04 Change of details for Mr Mohammad Shafiq Aryan as a person with significant control on 26 January 2019
26 Jan 2019 CH01 Director's details changed for Mr Yama Folad on 26 January 2019
26 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit B1 Imperial Wharf the Boulevard London SW6 2UB on 26 January 2019
26 Jan 2019 PSC07 Cessation of Muhammad Jan Sakhizadeh as a person with significant control on 19 January 2019
26 Jan 2019 PSC01 Notification of Mohammad Shafiq Aryan as a person with significant control on 26 January 2019
26 Jan 2019 TM02 Termination of appointment of Muhammad Jan Sakhizadeh as a secretary on 19 January 2019
26 Jan 2019 AP01 Appointment of Mr Mohammad Shafiq Aryan as a director on 26 January 2019
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
09 Oct 2018 AP03 Appointment of Mr Muhammad Jan Sakhizadeh as a secretary on 1 October 2018
11 Sep 2018 TM01 Termination of appointment of Muhammad Jan Sakhizadeh as a director on 11 September 2018
15 May 2018 AP01 Appointment of Mr Sajed Neissi as a director on 15 May 2018