Advanced company searchLink opens in new window

CHALCOT DIGITAL LTD

Company number 04342524

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
01 Dec 2017 AD01 Registered office address changed from Origin Two, 106 High Street Crawley West Sussex RH10 1BF England to 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY on 1 December 2017
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Jul 2017 AD01 Registered office address changed from 69 Berwick Street London W1F 8SZ to Origin Two, 106 High Street Crawley West Sussex RH10 1BF on 25 July 2017
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
07 Jun 2016 CH01 Director's details changed for Mrs Margaret Ann Manning on 1 March 2016
07 Jun 2016 CH03 Secretary's details changed for Ms Margaret Ann Manning on 1 March 2016
03 Jun 2016 CH03 Secretary's details changed for Ms Margaret Ann Manning on 1 March 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 CERTNM Company name changed adelphi digital consulting group LTD\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-11-16
17 Nov 2015 CONNOT Change of name notice
27 Oct 2015 CERTNM Company name changed mmsu international LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
01 Oct 2015 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 69 Berwick Street London W1F 8SZ on 1 October 2015
07 Sep 2015 CERTNM Company name changed reading room international LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AD01 Registered office address changed from 65-66 Frith Street London W1D 3JR to Fairfax House 15 Fulwood Place London WC1V 6AY on 12 November 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders