- Company Overview for 181 HR CHIGWELL LLP (OC401336)
- Filing history for 181 HR CHIGWELL LLP (OC401336)
- People for 181 HR CHIGWELL LLP (OC401336)
- Charges for 181 HR CHIGWELL LLP (OC401336)
- Insolvency for 181 HR CHIGWELL LLP (OC401336)
- More for 181 HR CHIGWELL LLP (OC401336)
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) |
---|---|---|---|
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | LLCH02 | Member's details changed for Eldan Holdings (Uk) Limited on 15 July 2017 | |
27 Jul 2017 | LLCS01 | Confirmation statement made on 27 July 2017 with no updates | |
17 Jul 2017 | LLCH01 | Member's details changed for Ms Daphna Slonim on 14 July 2017 | |
17 Jul 2017 | LLCH01 | Member's details changed for Ms Shlomit Lahad on 14 July 2017 | |
17 Jul 2017 | LLAD01 | Registered office address changed from Catalyst House C/O Forward Financial Accounting Centennial Park, Centennial Avenue, Elstree Borehamwood WD6 3SY United Kingdom to C/O Forward Financial Accounting Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 17 July 2017 | |
14 Jul 2017 | LLAP01 | Appointment of Ms Daphna Slonim as a member on 9 July 2017 | |
14 Jul 2017 | LLAP01 | Appointment of Ms Shlomit Lahad as a member on 9 July 2017 | |
14 Jul 2017 | LLAD01 | Registered office address changed from Catalyst House 720 Centennial Court Centennial Avenue Elstree Borehamwood Herts WD6 3SY United Kingdom to Catalyst House C/O Forward Financial Accounting Centennial Park, Centennial Avenue, Elstree Borehamwood WD6 3SY on 14 July 2017 | |
13 Jul 2017 | LLAD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Catalyst House 720 Centennial Court Centennial Avenue Elstree Borehamwood Herts WD6 3SY on 13 July 2017 | |
13 Jul 2017 | LLAP01 | Appointment of Mr Igal Cafrey as a member on 9 July 2017 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2017 | LLTM01 | Termination of appointment of Daphna Slonim as a member on 22 June 2017 | |
22 Jun 2017 | LLTM01 | Termination of appointment of Igal Cafrey as a member on 22 June 2017 | |
22 Jun 2017 | LLTM01 | Termination of appointment of Manchester Investments Limited as a member on 22 June 2017 | |
22 Jun 2017 | LLTM01 | Termination of appointment of Shlomit Lahad as a member on 22 June 2017 | |
03 Mar 2017 | LLAD01 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 3 March 2017 | |
10 Oct 2016 | LLCS01 | Confirmation statement made on 10 October 2016 with no updates | |
06 Oct 2016 | LLCS01 | Confirmation statement made on 14 August 2016 with updates | |
05 Oct 2016 | LLAP01 | Appointment of Ms Shlomit Lahad as a member on 21 September 2016 | |
05 Oct 2016 | LLAP01 | Appointment of Ms Daphna Slonim as a member on 21 September 2016 | |
03 Oct 2016 | LLDE01 | Change of status notice | |
13 Jun 2016 | LLCH02 | Member's details changed for Manchester Investment Limited on 10 June 2016 | |
10 Jun 2016 | LLAP01 | Appointment of Mr Amir Adar as a member on 9 June 2016 | |
10 Jun 2016 | LLAP02 | Appointment of Manchester Investment Limited as a member on 9 June 2016 |