Advanced company searchLink opens in new window

CHANCERY NO. 2 LIMITED

Company number 03934790

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2013 DS01 Application to strike the company off the register
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
01 Mar 2013 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 March 2013
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 AP03 Appointment of Ms Sarah Louise Bricknell as a secretary on 30 April 2012
10 May 2012 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 30 April 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Dec 2011 AP01 Appointment of Alice Sarah Louise Cummings as a director on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Helen Claire Lodge as a director on 14 December 2011
07 Dec 2011 CH01 Director's details changed for Sarah Louise Bricknell on 4 November 2011
15 Jun 2011 TM01 Termination of appointment of Philip Whitecross as a director
23 May 2011 AP01 Appointment of Sarah Louise Bricknell as a director
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
19 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Philip James Whitecross on 28 February 2010
16 Mar 2010 CH01 Director's details changed for Helen Claire Lodge on 28 February 2010
17 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jun 2009 AA Accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Sep 2008 AA Accounts made up to 31 December 2007
12 Sep 2008 288a Director appointed helen calire lodge
16 May 2008 288b Appointment Terminated Director alan gibson