Advanced company searchLink opens in new window

CHELSEA PARK CAPITAL LIMITED

Company number 03864458

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
27 Dec 2013 AA
18 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
02 Jan 2013 AA
26 Nov 2012 MISC Section 519
26 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Vadislac Ziegelbauer on 1 November 2012
06 Jan 2012 AA
10 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Vadislac Ziegelbauer on 20 March 2011
08 Dec 2010 AA
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
07 Jan 2010 AA
19 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Vladislav Ziegelbauer on 28 October 2009
06 Nov 2009 CH03 Secretary's details changed for Kamila Ziegelbauerova on 28 October 2009
09 Dec 2008 AA
11 Nov 2008 363a Return made up to 25/10/08; full list of members
23 Jul 2008 288a Secretary appointed kamila ziegelbauerova
23 Jul 2008 288b Appointment terminated secretary promenade secretaries LIMITED
05 Jun 2008 288b Appointment terminated director karine giannamore
04 Feb 2008 288a New director appointed
03 Jan 2008 AA