Advanced company searchLink opens in new window

CHASE COOPER INTERNATIONAL LIMITED

Company number 05445049

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2,493,538.5
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 AD01 Registered office address changed from 5th Floor (North Wing) Royal London House 22-25 Finsbury Square London EC2A 1DX on 26 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
27 Sep 2011 TM01 Termination of appointment of Phillip Dennis Robinson Welsh as a director on 19 November 2010
27 Sep 2011 TM01 Termination of appointment of Terence Michael Jobson as a director on 11 February 2010
15 Oct 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Phillip Dennis Robinson Welsh on 6 May 2010
17 Mar 2010 AA Accounts for a small company made up to 31 December 2008
30 Dec 2009 AD01 Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA on 30 December 2009
13 Aug 2009 363a Return made up to 06/05/09; full list of members
13 Aug 2009 288c Director's Change of Particulars / phillip robinson welsh / 06/05/2009 / HouseName/Number was: , now: 7 parklands; Street was: 34 ainsdale road, now: cholmeley park; Area was: ealing, now: highgate; Post Code was: W5 1JX, now: N6 5FE
09 Apr 2009 AA Group of companies' accounts made up to 31 December 2007
07 Apr 2009 288b Appointment Terminated Director john thirlwell
05 Nov 2008 AA Group of companies' accounts made up to 31 December 2006
05 Sep 2008 363a Return made up to 06/05/08; full list of members
05 Sep 2008 287 Registered office changed on 05/09/2008 from none house 39 tabernacle street london EC2A 4AA
05 Sep 2008 353 Location of register of members
04 Sep 2008 190 Location of debenture register
15 Aug 2008 288b Appointment Terminate, Director And Secretary Aram Shishmanian Logged Form