Advanced company searchLink opens in new window

CHAMBLESS LTD

Company number 12878414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 DISS40 Compulsory strike-off action has been discontinued
29 May 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Feb 2022 PSC01 Notification of Olina Cinova as a person with significant control on 15 February 2022
15 Feb 2022 AP01 Appointment of Miss Olina Cinova as a director on 15 February 2022
15 Feb 2022 PSC07 Cessation of Leah Hallford Woollard as a person with significant control on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Leah Hallford Woollard as a director on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 15 Seymours Harlow CM19 5NG England to 9B Kelvin Road Cardiff CF23 5ET on 15 February 2022
01 Feb 2022 PSC01 Notification of Leah Hallford Woollard as a person with significant control on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Luci Oliver as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Miss Leah Hallford Woollard as a director on 1 February 2022
01 Feb 2022 PSC07 Cessation of Luci Oliver as a person with significant control on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from 36 Jerounds Harlow CM19 4HE England to 15 Seymours Harlow CM19 5NG on 1 February 2022
01 Feb 2022 AP01 Appointment of Miss Luci Oliver as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Bilal Hussain as a director on 1 February 2022
01 Feb 2022 PSC01 Notification of Luci Oliver as a person with significant control on 1 February 2022
01 Feb 2022 PSC07 Cessation of Bilal Hussain as a person with significant control on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from Unit 8C, R37, Rosewood Business Park St James Road Blackburn BB1 8ET United Kingdom to 36 Jerounds Harlow CM19 4HE on 1 February 2022
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 13 September 2021 with no updates