- Company Overview for CHLORSTREAM LIMITED (12831114)
- Filing history for CHLORSTREAM LIMITED (12831114)
- People for CHLORSTREAM LIMITED (12831114)
- More for CHLORSTREAM LIMITED (12831114)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
25 Nov 2024 | TM01 | Termination of appointment of Sean Patrick Keaton as a director on 14 November 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Gabrielle Irene Weller as a director on 14 November 2024 | |
29 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
29 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
08 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
22 Sep 2023 | CH01 | Director's details changed for Ms Gabrielle Irene Weller on 15 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr Michael Stuart Foster on 15 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 19 September 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
22 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | CH01 | Director's details changed for Ms Gabrielle Irene Weller on 10 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Dominic Von Trotha Taylor on 10 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Ray Vaughan on 7 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Matthew David Sears on 10 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Sean Patrick Keaton on 10 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Michael Stuart Foster on 10 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 10 March 2023 | |
02 Dec 2022 | PSC08 | Notification of a person with significant control statement |