- Company Overview for CHESTNUT BRAND LIMITED (12723588)
- Filing history for CHESTNUT BRAND LIMITED (12723588)
- People for CHESTNUT BRAND LIMITED (12723588)
- Insolvency for CHESTNUT BRAND LIMITED (12723588)
- More for CHESTNUT BRAND LIMITED (12723588)
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) |
---|---|---|---|
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
24 Oct 2023 | AD01 | Registered office address changed from First Floor 11 Dover Street London W1S 4LH United Kingdom to C/O Parker Getty Devonshire House 52 Honeypot Lane Stanmore Middx HA7 1JS on 24 October 2023 | |
24 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | LIQ02 | Statement of affairs | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
14 Mar 2023 | TM01 | Termination of appointment of Sabeel Sajid as a director on 22 November 2022 | |
28 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
28 Mar 2022 | CH01 | Director's details changed for Mr Ali Mohammed Hassan Mousa on 25 March 2022 | |
01 Nov 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | PSC02 | Notification of Cn Brand Uk Limited as a person with significant control on 19 October 2021 | |
21 Oct 2021 | PSC07 | Cessation of Ali Mohammed Hassan Mousa as a person with significant control on 19 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
18 Nov 2020 | AP01 | Appointment of Mr Sabeel Sajid as a director on 12 November 2020 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|