- 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) |
---|---|---|---|
02 Dec 2022 | PSC07 | Cessation of Gabrielle Irene Weller as a person with significant control on 13 July 2021 | |
02 Dec 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | AD01 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 4 Wimpole Street London W1G 9SH on 12 August 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Peter John Shawyer as a director on 12 July 2021 | |
17 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Dominic Von Trotha Taylor as a director on 12 July 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Matthew David Sears as a director on 12 July 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Ray Vaughan as a director on 12 July 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Sean Patrick Keaton as a director on 12 July 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Michael Stuart Foster as a director on 12 July 2021 | |
08 Sep 2021 | CS01 |
Confirmation statement made on 23 August 2021 with no updates
|
|
24 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-24
|