Advanced company searchLink opens in new window

CHATWORTH LIMITED

Company number 11597439

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
30 Nov 2020 AP01 Appointment of Mr Mohamed Khalid as a director on 17 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 PSC07 Cessation of Naiupaul Nicolson Saunders as a person with significant control on 17 March 2020
26 Nov 2020 PSC01 Notification of Mohamed Khalid as a person with significant control on 17 March 2020
26 Nov 2020 AD01 Registered office address changed from 8 Hopedale Close Nottingham NG7 3BZ England to 49 Bowditch London SE8 3QP on 26 November 2020
31 Jul 2020 CH01 Director's details changed for Mr Naiupaul Nicolson Saunders on 10 January 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 TM01 Termination of appointment of Damion St Patrick Muschette as a director on 10 January 2020
30 Jul 2020 PSC07 Cessation of Damion St Patrick Muschette as a person with significant control on 10 January 2020
30 Jul 2020 PSC01 Notification of Naiupaul Nicolson Saunders as a person with significant control on 10 January 2020
30 Jul 2020 AP01 Notice of removal of a director
30 Jul 2020 AD01 Registered office address changed from 4 Bond Court Stationers Place Hemel Hempstead HP3 9YP England to 8 Hopedale Close Nottingham NG7 3BZ on 30 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC01 Notification of Damion St Patrick Muschette as a person with significant control on 13 November 2019
07 Jul 2020 PSC07 Cessation of Juris Martinovkis as a person with significant control on 13 November 2019
07 Jul 2020 TM01 Termination of appointment of Juris Martinovkis as a director on 13 November 2019
07 Jul 2020 AP01 Appointment of Mr Damion St Patrick Muschette as a director on 13 November 2019
06 Jul 2020 AD01 Registered office address changed from 4 4 Bond Court Stationers Place Hemel Hempstead HP3 9YP England to 4 Bond Court Stationers Place Hemel Hempstead HP3 9YP on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from 79 Coalport Close Harlow CM17 9QS United Kingdom to 4 4 Bond Court Stationers Place Hemel Hempstead HP3 9YP on 6 July 2020
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
01 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-01
  • GBP 1