- Company Overview for CHISLETT LIMITED (11724558)
- Filing history for CHISLETT LIMITED (11724558)
- People for CHISLETT LIMITED (11724558)
- More for CHISLETT LIMITED (11724558)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2024 | DS01 | Application to strike the company off the register | |
05 Dec 2024 | TM01 | Termination of appointment of Gold Round Limited as a director on 5 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Christopher Campbell as a director on 5 December 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
13 Dec 2023 | TM01 | Termination of appointment of Andrew Douglas Littlejohns as a director on 13 December 2023 | |
13 Jul 2023 | PSC02 | Notification of Hay Wain Group Limited as a person with significant control on 12 July 2023 | |
13 Jul 2023 | PSC07 | Cessation of Jamie Christopher Constable as a person with significant control on 12 July 2023 | |
23 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
16 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Christopher Campbell on 25 July 2022 | |
05 Aug 2022 | CH02 | Director's details changed for Gold Round Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates |