- Company Overview for CHAPEL ESTATES GROUP LTD (12844095)
- Filing history for CHAPEL ESTATES GROUP LTD (12844095)
- People for CHAPEL ESTATES GROUP LTD (12844095)
- Charges for CHAPEL ESTATES GROUP LTD (12844095)
- More for CHAPEL ESTATES GROUP LTD (12844095)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from 4 Lords Close Doncaster DN4 5AN England to First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 25 March 2021 | |
06 Nov 2020 | MR01 | Registration of charge 128440950001, created on 3 November 2020 | |
14 Oct 2020 | AP01 | Appointment of Mrs Anita Nayana Gandhi as a director on 14 October 2020 | |
13 Oct 2020 | PSC01 | Notification of Sanjay Gandhi as a person with significant control on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Shanice Gandhi as a director on 13 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Shanice Gandhi as a person with significant control on 13 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Sanjay Gandhi as a director on 13 October 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Lords Close Doncaster DN4 5AN on 16 September 2020 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|