- Company Overview for CHELTEX LIMITED (12043791)
- Filing history for CHELTEX LIMITED (12043791)
- People for CHELTEX LIMITED (12043791)
- More for CHELTEX LIMITED (12043791)
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
Statement of capital on 2019-06-11
|