- Company Overview for LEE CHAPMAN ESTATE AGENTS LIMITED (04920158)
- Filing history for LEE CHAPMAN ESTATE AGENTS LIMITED (04920158)
- People for LEE CHAPMAN ESTATE AGENTS LIMITED (04920158)
- More for LEE CHAPMAN ESTATE AGENTS LIMITED (04920158)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Oct 2015 | AD01 | Registered office address changed from 1 Ewell Road Cheam Sutton Surrey SM3 8BZ England to C/O Michael Chapman Lee Chapman Estate Agents 1 Ewell Road Cheam Village Sutton Surrey SM3 8BZ on 21 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Loban Field Field House 284B Battersea Park Road Battersea London SW11 3BT to C/O Michael Chapman Lee Chapman Estate Agents 1 Ewell Road Cheam Village Sutton Surrey SM3 8BZ on 21 October 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Susan Beryl Parsons as a director on 26 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Michael Chapman as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Frank Anthony Lee as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Susan Mary Lee as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Frank Anthony Lee as a director on 26 May 2015 | |
26 May 2015 | TM02 | Termination of appointment of Frank Anthony Lee as a secretary on 26 May 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |