- Company Overview for CHASE BROKERS INTERNATIONAL LIMITED (11982624)
- Filing history for CHASE BROKERS INTERNATIONAL LIMITED (11982624)
- People for CHASE BROKERS INTERNATIONAL LIMITED (11982624)
- More for CHASE BROKERS INTERNATIONAL LIMITED (11982624)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2021 | AD01 | Registered office address changed from Unit 24, Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England to 84 Hall Lane London E4 8EU on 2 July 2021 | |
01 Oct 2020 | AP01 | Appointment of Mr Steven Anthony Slade as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Anthony Ian Patrick as a director on 1 October 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Steven Anthony Slade as a secretary on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 May 2020
|
|
15 Jun 2020 | AD01 | Registered office address changed from 84 Hall Lane London E4 8EU England to Unit 24, Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 15 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 84 Hall Lane London E4 8EU on 10 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of Ryan Slade as a director on 4 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of Steven Anthony Slade as a person with significant control on 4 June 2020 | |
23 May 2020 | AP01 | Appointment of Mr Ryan Slade as a director on 18 May 2020 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
13 May 2020 | PSC04 | Change of details for Mr Anthony Ian Patrick as a person with significant control on 1 May 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Anthony Ian Patrick as a director on 18 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Anthony Ian Patrick as a director on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Anthony Ian Patrick on 18 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Steven Anthony Slade as a person with significant control on 18 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Steven Anthony Slade as a director on 18 March 2020 | |
18 Mar 2020 | PSC01 | Notification of Anthony Ian Patrick as a person with significant control on 18 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Anthony Ian Patrick as a director on 18 March 2020 | |
18 Mar 2020 | AP03 | Appointment of Mr Steven Anthony Slade as a secretary on 18 March 2020 |