Advanced company searchLink opens in new window

CHELTEX LIMITED

Company number 12043791

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AD01 Registered office address changed from 63-66 Hatton Garden Hatton Garden London EC1N 8LE England to 63-66 Hatton Garden London EC1N 8LE on 2 June 2021
25 May 2021 PSC07 Cessation of Rachel Louise Scott as a person with significant control on 25 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 PSC01 Notification of Pusparajah Samithamby as a person with significant control on 25 May 2021
25 May 2021 TM01 Termination of appointment of Rachel Louise Scott as a director on 25 May 2021
25 May 2021 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 63-66 Hatton Garden Hatton Garden London EC1N 8LE on 25 May 2021
25 May 2021 AP01 Appointment of Mr Pusparajah Samithamby as a director on 25 May 2021
13 May 2021 AD01 Registered office address changed from 52 Blackmoor Crescent Brinsworth Rotherham S60 5AS United Kingdom to Second Floor 36 Gay Street Bath BA1 2NT on 13 May 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
11 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-11
  • GBP 1