- Company Overview for 72 CHATSWORTH GARDENS LTD (12241560)
- Filing history for 72 CHATSWORTH GARDENS LTD (12241560)
- People for 72 CHATSWORTH GARDENS LTD (12241560)
- More for 72 CHATSWORTH GARDENS LTD (12241560)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
26 Apr 2023 | TM02 | Termination of appointment of Nicholas John Handel as a secretary on 31 December 2022 | |
26 Apr 2023 | TM01 | Termination of appointment of Cbmc Limited as a director on 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Jun 2022 | PSC05 | Change of details for Cbmc Limited as a person with significant control on 23 June 2022 | |
29 Jun 2022 | CH02 | Director's details changed for Cbmc Limited on 29 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS United Kingdom to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 28 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr Nicholas John Handel on 23 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Nicholas John Handel on 23 June 2022 | |
27 Jun 2022 | CH02 | Director's details changed for Cbmc Limited on 23 June 2022 | |
11 Nov 2021 | PSC05 | Change of details for Cbmc Limited as a person with significant control on 29 May 2020 | |
10 Nov 2021 | PSC07 | Cessation of Nicholas John Handel as a person with significant control on 29 May 2020 | |
10 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
10 Nov 2021 | CH02 | Director's details changed for Cbmc Limited on 1 October 2020 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Nicholas John Handel on 1 October 2020 | |
10 Nov 2021 | CH03 | Secretary's details changed for Mr Nicholas John Handel on 1 October 2020 | |
10 Nov 2021 | PSC05 | Change of details for Cbmc Limited as a person with significant control on 1 October 2020 | |
10 Nov 2021 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD United Kingdom to 5 London Wall Buildings London EC2M 5NS on 10 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
29 May 2020 | PSC05 | Change of details for Cmbc Limited as a person with significant control on 29 May 2020 | |
29 May 2020 | AP02 | Appointment of Cbmc Limited as a director on 29 May 2020 |