Advanced company searchLink opens in new window

CHESSINGTON ASSETS LIMITED

Company number 07055774

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2010 AP01 Appointment of Mr David Hammelburger as a director
19 Apr 2010 CERTNM Company name changed taunton cs LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
19 Apr 2010 CONNOT Change of name notice
28 Oct 2009 AP01 Appointment of Mr Joseph Roberts as a director
28 Oct 2009 AP03 Appointment of Mr Andrew Berkeley as a secretary
26 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
23 Oct 2009 NEWINC Incorporation