Advanced company searchLink opens in new window

CHELSEA & OXFORD PROPERTIES LIMITED

Company number 04424888

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
28 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 150
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2012 AD01 Registered office address changed from 9 Trinity Crescent Folkestone Kent CT20 2ES on 30 May 2012
30 May 2012 AP01 Appointment of Mr Seyed Shahab Tarjomani as a director on 28 May 2012
30 May 2012 TM01 Termination of appointment of Maryam Moghaddamian as a director on 28 May 2012
30 May 2012 TM02 Termination of appointment of Maryam Moghaddamian as a secretary on 28 May 2012
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 CH01 Director's details changed for Maryam Moghaddamian on 27 April 2011
27 Apr 2011 CH03 Secretary's details changed for Maryam Moghaddamian on 27 April 2011
27 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
18 Mar 2011 AD01 Registered office address changed from 5 Trinity Crescent Folkestone Kent CT20 2ES England on 18 March 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
13 Apr 2010 AA Total exemption full accounts made up to 30 April 2009
07 Apr 2010 TM01 Termination of appointment of Seyed Tarjomani as a director
09 Mar 2010 AR01 Annual return made up to 25 April 2009 with full list of shareholders
18 Feb 2010 CH03 Secretary's details changed for Seyed Kamal Tarjomani on 19 November 2009
18 Feb 2010 TM02 Termination of appointment of Seyed Tarjomani as a secretary