Advanced company searchLink opens in new window

CHANCERYGATE (ASTON) LIMITED

Company number 06116781

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2019 MR04 Satisfaction of charge 061167810002 in full
04 Nov 2019 MR04 Satisfaction of charge 061167810003 in full
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
22 Aug 2018 AA Accounts for a small company made up to 31 March 2018
26 Feb 2018 SH20 Statement by Directors
26 Feb 2018 SH19 Statement of capital on 26 February 2018
  • GBP 2
26 Feb 2018 CAP-SS Solvency Statement dated 12/02/18
26 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium a/c 12/02/2018
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
17 Nov 2017 AP01 Appointment of Mr Richard Warren Bains as a director on 13 November 2017
17 Nov 2017 TM01 Termination of appointment of Edwin James Cook as a director on 13 November 2017
21 Sep 2017 AA Accounts for a small company made up to 31 March 2017
27 Jun 2017 AP01 Appointment of Mr James Andrew Deane as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Alastair Kenneth King as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Donald Stewart Bailey as a director on 27 June 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Oct 2016 CH01 Director's details changed for Mr Donald Stewart Bailey on 28 October 2016
28 Oct 2016 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Alastair Kenneth King on 25 October 2016
13 Sep 2016 AA Full accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2