- Company Overview for CHELSEA HUNTER LIMITED (13903931)
- Filing history for CHELSEA HUNTER LIMITED (13903931)
- People for CHELSEA HUNTER LIMITED (13903931)
- More for CHELSEA HUNTER LIMITED (13903931)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
19 May 2022 | PSC01 | Notification of Dean Alan Johnson as a person with significant control on 10 February 2022 | |
19 May 2022 | AP01 | Appointment of Mr Dean Alan Johnson as a director on 10 February 2022 | |
19 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Treadgold House 25 Bomore Road London W11 4HD on 19 May 2022 | |
13 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 12 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 May 2022 | |
09 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-09
|