- Company Overview for CHATWORTH LIMITED (11597439)
- Filing history for CHATWORTH LIMITED (11597439)
- People for CHATWORTH LIMITED (11597439)
- More for CHATWORTH LIMITED (11597439)
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
Statement of capital on 2018-10-01
|